Company NameClick Tv Limited
Company StatusDissolved
Company Number03179628
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesYoungmaster Limited and Virgin Century Television Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Jakob Mejlhede
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed15 May 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMs Anna Maria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMtg Skeppsbron 18
Stockholm
111 30
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2018)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address28 Nice Entertainment
Frihamnsgatan
Stockholm
11556
Secretary NameMs Melissa Sterling
StatusClosed
Appointed23 January 2017(20 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence Address62 - 65 Chandos Place
London
WC2N 4HG
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(3 weeks, 4 days after company formation)
Appointment Duration16 years, 4 months (resigned 14 September 2012)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Director NameSir Paul Leonard Fox
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address20 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Director NameMiss Carolyn Susan Jennings
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1998)
RoleSolicitor
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Director NameLouis Deboer Ii
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address25 Central Park West
New York Ny10023
Usa
Foreign
Director NameKingsley John Neville Meek
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Vale
London
N2 9PA
Secretary NameMr Jeremy Simon Fox
NationalityBritish
StatusResigned
Appointed11 June 2003(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed21 June 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameAnn Protheroe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2007)
RoleAdministrator
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Anmar Jeremy Kawash
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameRobert Kirby
StatusResigned
Appointed14 September 2012(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd 610 Chiswick High Road
London
W4 5RU
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd Chiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2015)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios Brooks Road
London
W4 3BJ
Director NameBengt Patrick Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 July 2014)
RoleCeo And Chairman Mtg Studios
Country of ResidenceSweden
Correspondence AddressMgt Studios Magasin 3
Frihamnsgatan 28
Stockolm
115 99
Sweden
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan 28
11556 Stockholm
Sweden
Secretary NameMs Melissa Sterling
StatusResigned
Appointed01 July 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1996(3 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 2003)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitedrg.tv
Email address[email protected]
Telephone020 78455200
Telephone regionLondon

Location

Registered AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

871 at £1Portman Film & Television LTD
63.67%
Ordinary A
250 at £1Portman Film & Television LTD
18.27%
Ordinary B
247 at £1Portman Film & Television LTD
18.06%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 November 2007Delivered on: 11 December 2007
Satisfied on: 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited (The Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
23 November 2007Delivered on: 11 December 2007
Satisfied on: 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited (The Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 2007Delivered on: 28 June 2007
Satisfied on: 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 January 2007Delivered on: 1 February 2007
Satisfied on: 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited (The Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
30 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
13 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
13 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,368
(10 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
10 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
10 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
7 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
7 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
7 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,368
(10 pages)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,368
(10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register inspection address has been changed (1 page)
18 July 2013Appointment of Jeremy Simon Fox as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
15 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
15 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Appointment of Chris Pye as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
26 June 2013Satisfaction of charge 3 in full (3 pages)
26 June 2013Satisfaction of charge 1 in full (3 pages)
26 June 2013Satisfaction of charge 4 in full (3 pages)
26 June 2013Satisfaction of charge 2 in full (3 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Appointment of Robert Kirby as a secretary (1 page)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 April 2008Return made up to 28/03/08; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
2 May 2007Return made up to 28/03/07; full list of members (7 pages)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 February 2007Declaration of assistance for shares acquisition (7 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2007Memorandum and Articles of Association (4 pages)
18 February 2007Director resigned (1 page)
1 February 2007Particulars of mortgage/charge (6 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 July 2006Return made up to 28/03/06; full list of members (8 pages)
22 June 2006Accounting reference date shortened from 21/06/06 to 31/12/05 (1 page)
21 September 2005Total exemption full accounts made up to 21 June 2005 (11 pages)
20 July 2005Accounting reference date shortened from 31/07/05 to 21/06/05 (1 page)
13 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 July 2005Ad 14/06/05--------- £ si 247@1=247 £ ic 1121/1368 (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 11 parliament hill london NW3 2SY (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
17 March 2005Return made up to 28/03/05; full list of members (9 pages)
6 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
16 April 2004Return made up to 28/03/04; full list of members (10 pages)
24 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 October 2003Registered office changed on 16/10/03 from: 35 old queen street london SW1H 9JD (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
22 March 2003Return made up to 28/03/03; full list of members (9 pages)
25 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
23 May 2002Return made up to 28/03/02; full list of members (8 pages)
17 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
22 March 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000New director appointed (2 pages)
9 October 2000Full accounts made up to 31 July 2000 (8 pages)
12 May 2000Return made up to 28/03/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 July 1999 (7 pages)
17 March 2000Ad 15/02/00--------- £ si 121@1=121 £ ic 1000/1121 (2 pages)
22 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 2000Nc inc already adjusted 15/02/00 (1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 February 2000Div 07/09/99 (1 page)
10 September 1999Director resigned (1 page)
5 August 1999Company name changed virgin century television limite d\certificate issued on 06/08/99 (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Return made up to 28/03/99; change of members (8 pages)
3 December 1998New director appointed (3 pages)
1 December 1998Full accounts made up to 31 July 1998 (7 pages)
26 August 1998Director resigned (1 page)
1 May 1998Return made up to 28/03/98; full list of members (6 pages)
14 April 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 July 1997Ad 27/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 May 1997Return made up to 28/03/97; full list of members (6 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
29 April 1996Company name changed youngmaster LIMITED\certificate issued on 30/04/96 (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 120 east road london N1 6AA (1 page)
28 March 1996Incorporation (15 pages)