Company NameMagenta Corporation Limited
DirectorsHoward Edward Kitchner and Quentin Colin Maxwell Solt
Company StatusActive
Company Number03645416
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Previous NamesTasmin Technologies Limited and Magenta Multi-Agent Applications Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHoward Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(3 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 8 Golden Square
London
W1F 9HY
Director NameMr Quentin Colin Maxwell Solt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 8 Golden Square
London
W1F 9HY
Director NameMr Timothy Michael Daniels
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 September 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressKingsmere Acres
Shawford
Winchester
Hampshire
SO21 2BL
Director NameTony Rodriguez
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 February 1999)
RoleChief Technology Officer
Correspondence Address3 Blatchs Close
Theale
Reading
RG7 5DH
Director NameMr Michael Colin Peters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wooburn Manor Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0ET
Secretary NameMr Michael Colin Peters
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wooburn Manor Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0ET
Secretary NameKenneth Hinson
NationalityBritish
StatusResigned
Appointed27 September 1999(11 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 26 February 2000)
RoleChartered Accountant
Correspondence Address32 Howicks Green
Welwyn Garden City
Hertfordshire
AL7 4RH
Director NameProf George Rzevski
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2001)
RoleProfessor
Country of ResidenceEngland
Correspondence Address3 Ashbourne Close
London
W5 3EF
Secretary NameMr Michael Colin Peters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wooburn Manor Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0ET
Director NameDr Petr Olegovich Skobelev
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2000(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2009)
RoleSoftware Engineer
Correspondence AddressNovo-Sadovaja Str. 38-57
Samara
443110
Russia
Director NameMr Richard Philip Bernstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 07 June 2004)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Abercorn Mansions
Abercorn Place
London
NW8 9DY
Director NameJohn David Samson Snell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressDrumwall Cottage
2 Saint Johns Court
Ditton Priors
Shropshire
WV16 6TQ
Secretary NameDee Alwis
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressGreen Island Lodge
Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NameMr Robert John Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaytree Cottage
Holtwood Road
Oxshott
Surrey
KT22 0QL
Secretary NameMr Michael Laurence Fagan
NationalityBritish
StatusResigned
Appointed08 November 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Martins Drive
Wokingham
Berkshire
RG41 1NY
Director NameJonathan Himoff
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 26 Belsize Park
London
NW3 4DU
Director NameJean-Michel Sauveur Petit
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2004(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Curzon Street
London
W1J 7TL
Secretary NameDavid Mark Blakemore
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 November 2018)
RoleChartered Accountant
Correspondence Address17c Curzon Street
London
W1J 5HU
Director NameFrancis Jeremy Lee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Thames Street
Windsor
Berkshire
SL4 1TX
Director NameMr David Mark Blakemore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17c Curzon Street
London
W1J 5HU
Director NameMr David Brebner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oldborough Drive
Loxley
Warwick
Warwickshire
CV35 9HQ
Director NameMr Richard Lewis Puddephatt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Curzon Street
London
W1J 7TL
Director NameMr David Gallagher Ristow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address29 Curzon Street
London
W1J 7TL
Director NameMr Anton Dmitriev
Date of BirthMay 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed30 April 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressThird Floor 8 Golden Square
London
W1F 9HY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitemagenta-technology.com
Email address[email protected]
Telephone020 74947510
Telephone regionLondon

Location

Registered AddressThird Floor
8 Golden Square
London
W1F 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

176.7m at £0.01Eurovestech PLC
26.10%
Deferred
176.7m at £0.01Fieldhelm LTD
26.10%
Deferred
106.4m at £0.01Eurovestech PLC
15.71%
Ordinary A Preferred
106.4m at £0.01Fieldhelm LTD
15.71%
Ordinary A Preferred
70.3m at £0.01Eurovestech PLC
10.39%
Ordinary
70.3m at £0.01Fieldhelm LTD
10.39%
Ordinary
1.5m at £0.01George Rzevski
0.22%
Deferred
1.5m at £0.01George Rzevski
0.22%
Ordinary
1.5m at £0.01Petr Olegovich Skobelev
0.22%
Ordinary
1.5m at £0.01Petr Skobelev
0.22%
Deferred
1 at £0.01Eurovestech PLC
0.00%
Special
1 at £0.01Fieldhelm LTD
0.00%
Special

Financials

Year2014
Net Worth£211,220
Cash£130,616
Current Liabilities£496,020

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

17 December 2001Delivered on: 21 December 2001
Satisfied on: 13 February 2003
Persons entitled: Fieldhelm Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders and/or the security trustee whether under the instrument and/or the loan notes and/or the debenture (all terms as defined).
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
4 December 2001Delivered on: 15 December 2001
Persons entitled: Eurovestech PLC

Classification: Debenture
Secured details: All present and future monies and liabilities (including without limitation any redemption amount (as defined)) due or to become due from the company to the noteholders (as defined) and/or the chargee "the security trustee" (as defined) under each of the instruments (as defined) and/or the loan notes (as defined) and/or the debenture and 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.
Outstanding

Filing History

23 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
6 June 2017Registered office address changed from 29 Curzon Street London W1J 7TL to 17C Curzon Street London W1J 5HU on 6 June 2017 (1 page)
16 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
17 November 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,562,866.44
(7 pages)
11 September 2015Termination of appointment of David Gallagher Ristow as a director on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Quentin-Colin Maxwell Solt as a director on 11 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages)
13 April 2015Sub-division of shares on 30 January 2015 (8 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Res sect 28 ca 2006 & sub-division of shares 30/01/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,562,866.44
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,562,866.44
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3,562,866.44
(6 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3,562,866.44
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2012Appointment of Mr David Gallagher Ristow as a director (2 pages)
1 November 2012Appointment of Mr Anton Dmitriev as a director (2 pages)
1 November 2012Termination of appointment of Jean Petit as a director (1 page)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
1 February 2012Amended accounts made up to 31 December 2010 (8 pages)
15 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
15 December 2011Termination of appointment of Richard Puddephatt as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 January 2011Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX United Kingdom on 28 January 2011 (1 page)
25 October 2010Termination of appointment of Francis Lee as a director (1 page)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for David Mark Blakemore on 7 March 2010 (1 page)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for David Mark Blakemore on 7 March 2010 (1 page)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 April 2010Termination of appointment of Petr Skobelev as a director (1 page)
5 February 2010Appointment of Mr Richard Lewis Puddephatt as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
29 October 2009Director's details changed for Jean Michel Petit on 28 October 2009 (2 pages)
29 October 2009Termination of appointment of Petr Skobelev as a director (1 page)
29 October 2009Director's details changed for Howard Edward Kitchner on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Mark Blakemore on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Francis Jeremy Lee on 28 October 2009 (2 pages)
29 October 2009Termination of appointment of David Brebner as a director (1 page)
3 November 2008Return made up to 07/10/08; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 July 2008Gbp nc 600000/4000000\22/03/06 (2 pages)
11 July 2008Ad 31/03/08\gbp si [email protected]=1180099.6\gbp ic 2382766/3562865.6\ (2 pages)
10 July 2008Director appointed mr david brebner (1 page)
9 July 2008Registered office changed on 09/07/2008 from prog house, paddock house lane sicklinghall wetherby west yorkshire LS22 4BJ (1 page)
9 July 2008Director appointed mr david mark blakemore (1 page)
9 July 2008Location of register of members (1 page)
11 January 2008Return made up to 07/10/07; full list of members (4 pages)
21 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 November 2006Return made up to 07/10/06; full list of members (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
9 May 2006New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Location of register of members (1 page)
14 October 2005Registered office changed on 14/10/05 from: 33 glasshouse street london W1B 5DG (1 page)
14 October 2005Return made up to 07/10/05; full list of members (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 October 2004Return made up to 07/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 August 2004Nc inc already adjusted 16/07/04 (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Ad 02/08/04--------- £ si [email protected]=330012 £ ic 140146/470158 (2 pages)
13 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 1 cornhill london EC3V 3ND (1 page)
19 November 2003Group of companies' accounts made up to 28 February 2003 (17 pages)
29 October 2003Return made up to 07/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 October 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
1 October 2003Director resigned (1 page)
10 April 2003Return made up to 07/10/02; no change of members (10 pages)
19 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 January 2003Ad 14/01/03--------- £ si [email protected]=77664 £ ic 62482/140146 (2 pages)
29 January 2003New director appointed (2 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 December 2002Memorandum and Articles of Association (22 pages)
26 November 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
24 September 2002Registered office changed on 24/09/02 from: building 1 brunel science park, kingston lane, uxbridge middlesex UB8 3PQ (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
24 December 2001£ nc 100000/500000 17/12/01 (1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 December 2001Particulars of mortgage/charge (19 pages)
15 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2001Ad 04/12/01--------- £ si [email protected]=12424 £ ic 50058/62482 (2 pages)
10 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2001Re-registration of Memorandum and Articles (21 pages)
5 December 2001Application for reregistration from PLC to private (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 28 February 2001 (13 pages)
25 July 2001New director appointed (2 pages)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Balance Sheet (1 page)
1 August 2000Auditor's statement (1 page)
1 August 2000Auditor's report (1 page)
1 August 2000Re-registration of Memorandum and Articles (21 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Application for reregistration from private to PLC (1 page)
1 August 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 August 2000Declaration on reregistration from private to PLC (1 page)
26 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 July 2000Ad 10/05/00--------- £ si [email protected] £ ic 600/600 (2 pages)
6 July 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 9 station parade uxbridge road london W5 3LD (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
20 April 2000Ad 26/02/00--------- £ si 598@1=598 £ ic 2/600 (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: equity house 31A queensway stevenage hertfordshire SG1 1DA (1 page)
10 March 2000Secretary resigned (1 page)
17 November 1999Company name changed tasmin technologies LIMITED\certificate issued on 18/11/99 (2 pages)
12 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
20 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
7 October 1998Incorporation (10 pages)