Company NameProducers Rights Agency Limited
DirectorJohn Charles McVay
Company StatusActive
Company Number03009978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1995(29 years, 3 months ago)
Previous NamesCoinzone Limited and Producers Industrial Relations Services Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Charles McVay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(6 years after company formation)
Appointment Duration23 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFitzrovia House 3rd Floor, 153-157 Cleveland Stree
London
W1T 6QW
Secretary NameRebecca Sarah Carey
NationalityBritish
StatusCurrent
Appointed01 October 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence AddressFitzrovia House 3rd Floor, 153-157 Cleveland Stree
London
W1T 6QW
Director NameMr David Patrick Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSleaford House
George Street
Maulden
Bedfordshire
MK45 2DE
Secretary NameMr John Trefor Price Roberts
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Director NameMr David Richard Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2001)
RoleTV Executive
Correspondence Address17 Rathen Road
Manchester
Lancashire
M20 4QJ
Director NameMr John Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1998)
RoleTv-Film Executive
Correspondence Address19-21 Queensborough Terrace
London
W2 3SS
Director NameMr Michael Hurll
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 16 November 2010)
RoleExecutive Television Producer
Country of ResidenceGb-England
Correspondence AddressFitzrovia House 3rd Floor, 153-157 Cleveland Stree
London
W1T 6QW
Director NameMichael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address9 Chestnut Drive
Wanstead
London
E11 2TA
Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Director NameDavid Michael Bolland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 1995)
RoleTV Producer Imd
Correspondence Address2c Belsize Park Gardens
London
NW3 4LD
Secretary NameDonna Marie Miles
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 09 September 2005)
RoleFinancial Controller
Correspondence Address50 Gillespie Road
London
N5 1LN
Director NameJohn Graham Benson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(11 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address31 Larkhall Rise
Clapham
London
SW4 6HU
Director NameJohn Philip Henwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1997(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 July 2000)
RoleChief Executive Broadcasting
Correspondence AddressLes Carrieres La Route Du Mont Malo
St John
Jersey
JE3 4DN
Director NameMr Shaun Peter Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(3 years after company formation)
Appointment Duration3 years (resigned 02 February 2001)
RoleChief Executive Pact
Country of ResidenceEngland
Correspondence Address4 Bexhill Road
East Sheen
London
SW14 7NF
Director NameBeryl Frances Vertue
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2001)
RoleFilm/TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 61 Holland Park
London
W11 3SJ
Director NameMr Martin John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressDormers
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameMr Huw Humphreys Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFitzrovia House 3rd Floor, 153-157 Cleveland Stree
London
W1T 6QW
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(6 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 January 2011)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence AddressFitzrovia House 3rd Floor, 153-157 Cleveland Stree
London
W1T 6QW
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleMd TV Company
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameAndrew Zein
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Chevening Road
London
NW6 6DU
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2006)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr Alexander Graham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(10 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFitzrovia House 3rd Floor, 153-157 Cleveland Stree
London
W1T 6QW
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepact.co.uk
Telephone0141 3722112
Telephone regionGlasgow

Location

Registered AddressFitzrovia House
3rd Floor, 153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

15 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 16 January 2016 no member list (2 pages)
28 January 2016Annual return made up to 16 January 2016 no member list (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 16 January 2015 no member list (2 pages)
10 February 2015Annual return made up to 16 January 2015 no member list (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 16 January 2014 no member list (2 pages)
23 January 2014Annual return made up to 16 January 2014 no member list (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 16 January 2013 no member list (2 pages)
30 January 2013Annual return made up to 16 January 2013 no member list (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 16 January 2012 no member list (2 pages)
30 January 2012Annual return made up to 16 January 2012 no member list (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 16 January 2011 no member list (2 pages)
24 January 2011Annual return made up to 16 January 2011 no member list (2 pages)
24 January 2011Termination of appointment of Victoria Turton as a director (1 page)
24 January 2011Termination of appointment of Victoria Turton as a director (1 page)
24 January 2011Termination of appointment of Michael Hurll as a director (1 page)
24 January 2011Termination of appointment of Alexander Graham as a director (1 page)
24 January 2011Termination of appointment of Huw Davies as a director (1 page)
24 January 2011Termination of appointment of Huw Davies as a director (1 page)
24 January 2011Termination of appointment of Michael Hurll as a director (1 page)
24 January 2011Termination of appointment of Alexander Graham as a director (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
20 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
8 December 2009Director's details changed for John Charles Mcvay on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Charles Mcvay on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Alexander Graham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Charles Mcvay on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael Hurll on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Huw Humphreys Davies on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Alexander Graham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Huw Humphreys Davies on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Victoria Jane Turton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Huw Humphreys Davies on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Alexander Graham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael Hurll on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Victoria Jane Turton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Victoria Jane Turton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael Hurll on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Rebecca Sarah Carey on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Rebecca Sarah Carey on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Rebecca Sarah Carey on 7 December 2009 (1 page)
31 March 2009Full accounts made up to 31 March 2008 (10 pages)
31 March 2009Full accounts made up to 31 March 2008 (10 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Annual return made up to 16/01/09 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 3RD floor, 153-157 cleveland street london W1T 6QW united kingdom (1 page)
19 January 2009Annual return made up to 16/01/09 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 3RD floor, 153-157 cleveland street london W1T 6QW united kingdom (1 page)
19 January 2009Location of debenture register (1 page)
14 January 2009Registered office changed on 14/01/2009 from procter house, 2ND floor 1 procter street london WC1V 6DW (1 page)
14 January 2009Registered office changed on 14/01/2009 from procter house, 2ND floor 1 procter street london WC1V 6DW (1 page)
9 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
9 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
8 February 2008Annual return made up to 16/01/08 (2 pages)
8 February 2008Registered office changed on 08/02/08 from: the eye 2ND floor 1 procter street london WC1V 6DW (1 page)
8 February 2008Registered office changed on 08/02/08 from: the eye 2ND floor 1 procter street london WC1V 6DW (1 page)
8 February 2008Annual return made up to 16/01/08 (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (14 pages)
1 August 2007Full accounts made up to 30 September 2006 (14 pages)
12 February 2007Annual return made up to 16/01/07 (2 pages)
12 February 2007Annual return made up to 16/01/07 (2 pages)
31 May 2006Full accounts made up to 30 September 2005 (12 pages)
31 May 2006Full accounts made up to 30 September 2005 (12 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Annual return made up to 16/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Annual return made up to 16/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006New director appointed (2 pages)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 2ND floor the eye 1 procter street london WC1V 6DW (1 page)
23 June 2005Registered office changed on 23/06/05 from: 2ND floor the eye 1 procter street london WC1V 6DW (1 page)
30 March 2005Annual return made up to 16/01/05
  • 363(287) ‐ Registered office changed on 30/03/05
(6 pages)
30 March 2005Annual return made up to 16/01/05
  • 363(287) ‐ Registered office changed on 30/03/05
(6 pages)
11 January 2005Full accounts made up to 30 September 2004 (12 pages)
11 January 2005Full accounts made up to 30 September 2004 (12 pages)
17 December 2004Annual return made up to 16/01/04 (5 pages)
17 December 2004Annual return made up to 16/01/04 (5 pages)
6 December 2004New director appointed (4 pages)
6 December 2004New director appointed (4 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
21 July 2004New director appointed (4 pages)
21 July 2004New director appointed (4 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
5 April 2004Annual return made up to 31/12/03 (6 pages)
5 April 2004Annual return made up to 31/12/03 (6 pages)
23 December 2003Full accounts made up to 30 September 2003 (15 pages)
23 December 2003Full accounts made up to 30 September 2003 (15 pages)
3 October 2003Resolutions
  • RES13 ‐ Re appt of auditors 19/06/03
(1 page)
3 October 2003Resolutions
  • RES13 ‐ Re appt of auditors 19/06/03
(1 page)
15 April 2003Full accounts made up to 30 September 2002 (16 pages)
15 April 2003Full accounts made up to 30 September 2002 (16 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
18 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
29 April 2002Company name changed producers industrial relations s ervices LIMITED\certificate issued on 29/04/02 (3 pages)
29 April 2002Company name changed producers industrial relations s ervices LIMITED\certificate issued on 29/04/02 (3 pages)
26 March 2002Full accounts made up to 30 September 2001 (15 pages)
26 March 2002Full accounts made up to 30 September 2001 (15 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director resigned
(5 pages)
14 February 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director resigned
(5 pages)
14 February 2002New director appointed (2 pages)
6 April 2001Full accounts made up to 30 September 2000 (16 pages)
6 April 2001Full accounts made up to 30 September 2000 (16 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
12 February 2001Annual return made up to 16/01/01
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
12 February 2001Annual return made up to 16/01/01
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
12 June 2000Full accounts made up to 30 September 1999 (16 pages)
12 June 2000Full accounts made up to 30 September 1999 (16 pages)
10 January 2000Annual return made up to 16/01/00 (5 pages)
10 January 2000Annual return made up to 16/01/00 (5 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
17 April 1999Full accounts made up to 30 September 1998 (15 pages)
17 April 1999Full accounts made up to 30 September 1998 (15 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1999New director appointed (2 pages)
23 March 1998Full accounts made up to 30 September 1997 (15 pages)
23 March 1998Full accounts made up to 30 September 1997 (15 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
8 January 1998Annual return made up to 16/01/98 (6 pages)
8 January 1998Annual return made up to 16/01/98 (6 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
8 June 1997Full accounts made up to 30 September 1996 (15 pages)
8 June 1997Full accounts made up to 30 September 1996 (15 pages)
13 January 1997Annual return made up to 16/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Annual return made up to 16/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Full accounts made up to 30 September 1995 (15 pages)
4 June 1996Full accounts made up to 30 September 1995 (15 pages)
23 January 1996Annual return made up to 16/01/96 (6 pages)
23 January 1996Annual return made up to 16/01/96 (6 pages)
9 January 1996Director resigned (2 pages)
9 January 1996New director appointed (1 page)
9 January 1996New director appointed (1 page)
9 January 1996Director resigned (2 pages)
6 June 1995Accounting reference date notified as 30/09 (1 page)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Accounting reference date notified as 30/09 (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned;new director appointed (4 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned;new director appointed (4 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (2 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
20 March 1995Company name changed coinzone LIMITED\certificate issued on 20/03/95 (4 pages)
20 March 1995Company name changed coinzone LIMITED\certificate issued on 20/03/95 (4 pages)
17 March 1995New secretary appointed;director resigned (2 pages)
17 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1995New secretary appointed;director resigned (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
16 January 1995Incorporation (11 pages)
16 January 1995Incorporation (11 pages)