Company NameProfessional & Broadcast Digital Systems Limited
DirectorAli Saud
Company StatusActive
Company Number03376746
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Previous NameExpressbrook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Secretary NameKhaled Fuad Zureiqi
NationalityBritish
StatusResigned
Appointed11 June 1997(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address2 Eastern Avenue
Ashford
Kent
TN23 1LR
Director NameAbdul Hassan Hassan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 1998)
RoleCompany Director
Correspondence Address60 Albert Street
06-06 Albert Complex
Singapore
189969
Director NameAhmad Saud
Date of BirthJune 1958 (Born 65 years ago)
NationalitySyrian
StatusResigned
Appointed02 June 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressAppt 13-57 Block 7 7 Siglap Road
Mandarin Gardens
Singapore
Foreign
Secretary NameChristy Jean Scott
NationalityCanadian
StatusResigned
Appointed15 October 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address23 Aylesbury Close
London
E7 9AU
Director NameHirofumi Takino
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 1999(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address9-2-9 Nishi-Tomma
Kita Ku
Osaka 530-0047
Foreign
Director NameCristina Verde
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1999(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 15 April 2000)
RoleAccountant
Correspondence Address1 Claybee Court
Palmerston Road
London
N22 8QZ
Director NameMr Alex Sanders
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2004)
RoleFin Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Waldeck Road
Ealing
London
W13 8LY
Secretary NameMr David Laurence Standing
NationalityBritish
StatusResigned
Appointed04 May 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameMr Isam Soud
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Ahmad Saud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillcroft Crescent
Ealing
London
W5 2SQ
Secretary NameMr Michael Panayi
NationalityBritish
StatusResigned
Appointed11 October 2006(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 2014)
RoleAccountant
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Director NameWescom Incorporated (Corporation)
StatusResigned
Appointed11 June 1997(2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 2005)
Correspondence AddressThird Ribinskaya Street
Moscow 17
Russia

Contact

Websitewww.pbds.co.uk
Telephone020 86014550
Telephone regionLondon

Location

Registered AddressUnit 2, Leavesden Lodge
1a Leavesden Road
Watford
WD24 5FR
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£982,610
Cash£1,943
Current Liabilities£1,203,434

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

28 September 2001Delivered on: 1 October 2001
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined).
Particulars: £21,116.75 plus £3,395.43 vat standing to the credit of the tenant and all interest thereon.
Outstanding
22 December 1999Delivered on: 30 December 1999
Satisfied on: 26 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
30 June 2023Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR on 30 June 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
21 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page)
10 June 2020Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 December 2019Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 (1 page)
25 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
18 July 2019Termination of appointment of Allan Saud as a director on 15 September 2018 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 400,000
(4 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 400,000
(4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 400,000
(4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 400,000
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400,000
(4 pages)
17 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Termination of appointment of Michael Panayi as a secretary (1 page)
8 January 2014Termination of appointment of Michael Panayi as a secretary (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Director's details changed for Mr Ali Saud on 8 November 2011 (2 pages)
14 June 2012Director's details changed for Mr Isam Soud on 8 November 2011 (2 pages)
14 June 2012Secretary's details changed for Mr Michael Panayi on 8 November 2011 (1 page)
14 June 2012Secretary's details changed for Mr Michael Panayi on 8 November 2011 (1 page)
14 June 2012Director's details changed for Mr Ali Saud on 8 November 2011 (2 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
14 June 2012Secretary's details changed for Mr Michael Panayi on 8 November 2011 (1 page)
14 June 2012Director's details changed for Mr Ali Saud on 8 November 2011 (2 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Mr Isam Soud on 8 November 2011 (2 pages)
14 June 2012Director's details changed for Mr Isam Soud on 8 November 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road London W14 8TH United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road London W14 8TH United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road London W14 8TH United Kingdom on 8 November 2011 (1 page)
1 June 2011Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 June 2011Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page)
31 May 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 31 May 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 August 2010Appointment of Mr Allan Saud as a director (2 pages)
5 August 2010Appointment of Mr Allan Saud as a director (2 pages)
14 June 2010Termination of appointment of Ahmad Saud as a director (1 page)
14 June 2010Termination of appointment of Ahmad Saud as a director (1 page)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Ahmad Saud on 28 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Ahmad Saud on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Ahmad Saud on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
3 June 2010Register inspection address has been changed from Level 1 West Gate London W5 1YY United Kingdom (1 page)
3 June 2010Director's details changed for Mr Ahmad Saud on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Isam Soud on 28 May 2010 (2 pages)
24 March 2010Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 September 2008Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ uk (1 page)
4 September 2008Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ uk (1 page)
20 August 2008Return made up to 28/05/08; full list of members (4 pages)
20 August 2008Return made up to 28/05/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from davis house 331 lillie road london SW6 7NR (1 page)
19 August 2008Registered office changed on 19/08/2008 from davis house 331 lillie road london SW6 7NR (1 page)
10 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 August 2007Return made up to 28/05/07; full list of members (3 pages)
17 August 2007Return made up to 28/05/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 January 2007Return made up to 28/05/06; full list of members (3 pages)
25 January 2007Return made up to 28/05/06; full list of members (3 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 August 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 August 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 October 2004Return made up to 28/05/04; full list of members (7 pages)
13 October 2004Return made up to 28/05/04; full list of members (7 pages)
4 October 2004Full accounts made up to 31 March 2003 (14 pages)
4 October 2004Full accounts made up to 31 March 2003 (14 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
26 September 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Full accounts made up to 31 May 2002 (13 pages)
25 February 2003Full accounts made up to 31 May 2002 (13 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
8 August 2002Nc inc already adjusted 28/08/01 (1 page)
8 August 2002Ad 30/08/01--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
8 August 2002Return made up to 28/05/02; full list of members (7 pages)
8 August 2002Return made up to 28/05/02; full list of members (7 pages)
8 August 2002Ad 30/08/01--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
8 August 2002Nc inc already adjusted 28/08/01 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002Full accounts made up to 31 May 2001 (12 pages)
25 January 2002Full accounts made up to 31 May 2001 (12 pages)
1 October 2001Particulars of mortgage/charge (5 pages)
1 October 2001Particulars of mortgage/charge (5 pages)
13 August 2001Return made up to 28/05/01; full list of members (6 pages)
13 August 2001Return made up to 28/05/01; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
27 November 2000Full accounts made up to 31 May 2000 (10 pages)
27 November 2000Full accounts made up to 31 May 2000 (10 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
6 June 2000Return made up to 28/05/00; full list of members (6 pages)
6 June 2000Return made up to 28/05/00; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New director appointed (2 pages)
16 August 1999Full accounts made up to 31 May 1999 (10 pages)
16 August 1999Full accounts made up to 31 May 1999 (10 pages)
16 August 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
16 August 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
13 July 1999Return made up to 28/05/99; no change of members (4 pages)
13 July 1999Return made up to 28/05/99; no change of members (4 pages)
15 February 1999Return made up to 28/05/98; full list of members (6 pages)
15 February 1999Return made up to 28/05/98; full list of members (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
3 July 1998Company name changed expressbrook LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Company name changed expressbrook LIMITED\certificate issued on 06/07/98 (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 50 minister court 28 hillcrest road london W5 1HH (1 page)
29 June 1997Registered office changed on 29/06/97 from: 50 minister court 28 hillcrest road london W5 1HH (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 71 bath court bath street london EC1V 9NT (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 71 bath court bath street london EC1V 9NT (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
28 May 1997Incorporation (13 pages)
28 May 1997Incorporation (13 pages)