Company NameCatalyst Media Group Plc
Company StatusActive
Company Number03955206
CategoryPublic Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NamesNew Name Needed Plc and Newsplayer Group Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Samuel Rosenberg Obe
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Brockworth Court 2, Holborn Close
St Josephs Gate, Mill Hill
London
NW7 4AZ
Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
Director NameMr Mark Barrie Hawtin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 First Street
London
SW3 2LB
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Secretary NameCETC Nominees Ltd (Corporation)
StatusCurrent
Appointed15 May 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Barry John Llewellyn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Reigate Hall
Reigate
RH2 9PD
Director NameMr Paul Jeremy Duffen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pilgrims Way
Shere
Surrey
GU5 9HR
Secretary NamePhilip Ronald Lamb
NationalityBritish
StatusResigned
Appointed30 March 2000(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 2000)
RoleCompany Director
Correspondence Address80 Wroughton Road
London
SW11 6BG
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address170 Lordship Road
London
N16 5HB
Director NameMr David Kenneth Holdgate
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grove
Tadcaster
York
YO24 1XD
Secretary NameRodger David Sargent
NationalityBritish
StatusResigned
Appointed19 May 2000(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 24 August 2000)
RoleCompany Director
Correspondence Address19 Chadwick Place
St James Park Long Ditton
Surbiton
KT6 5RE
Director NameRodger David Sargent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2002)
RoleAccountant
Correspondence Address19 Chadwick Place
St James Park Long Ditton
Surbiton
KT6 5RE
Secretary NameMark Christopher Morphy
NationalityBritish
StatusResigned
Appointed24 August 2000(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressDove Tree Villa
Rue Fevresse
St Saviours
Guernsey
Director NameSir David Paradine Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2007)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlyle Square
London
SW3 6EY
Secretary NameMr David Kenneth Holdgate
NationalityBritish
StatusResigned
Appointed26 July 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grove
Tadcaster
York
YO24 1XD
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameDavid William Wiseman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 2004)
RoleFinance Director
Correspondence Address1 Goodwood Close
Clophill
Bedford
Bedfordshire
MK45 4FE
Secretary NameDavid William Wiseman
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2005)
RoleFinance Director
Correspondence Address1 Goodwood Close
Clophill
Bedford
Bedfordshire
MK45 4FE
Director NameAdam Brett Cohen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address8th Floor
5 East 17th Street
New York
Ny 10003
United States
Secretary NameMrs Anna Marie Prestwich
NationalityBritish
StatusResigned
Appointed11 March 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Glendale Road
Burgess Hill
West Sussex
RH15 0EJ
Director NameMrs Anna Marie Prestwich
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Glendale Road
Burgess Hill
West Sussex
RH15 0EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.cmg-plc.com

Location

Registered AddressQuadrant House Floor 6 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£25,000
Gross Profit£25,000
Net Worth£25,005,687
Cash£16,969
Current Liabilities£41,942

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

2 November 2005Delivered on: 11 November 2005
Satisfied on: 18 October 2006
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
26 May 2005Delivered on: 11 June 2005
Satisfied on: 13 October 2006
Persons entitled: Reff Securities Limited

Classification: Debenture
Secured details: £450,000 and all other monies due or to become due.
Particulars: A fixed and floating charge over all assets goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 11 June 2005
Satisfied on: 13 October 2006
Persons entitled: Reef Securities Limited

Classification: Legal mortgage over shares
Secured details: £450,000 and all other monies due or to become due.
Particulars: A first charge over 85% of the issued shares of npg. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 28 July 2003
Satisfied on: 7 April 2005
Persons entitled: Reef Securities Limited

Classification: 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 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
24 March 2003Delivered on: 5 April 2003
Satisfied on: 23 August 2007
Persons entitled: David Paradine Productions Limited

Classification: Stock pledge agreement
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: A first lien on and first priority perfected security interest over 15% of the issued shares of npg, inc., A delaware corporation, as calculated from time to time on a fully diluted basis, together with all proceeds thereof and distributions thereon and property received in respect thereof.
Fully Satisfied
24 March 2003Delivered on: 5 April 2003
Satisfied on: 23 August 2007
Persons entitled: David Paradine Productions Limited

Classification: 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: By way of fixed charge the licence rights granted to the chargor pursuant to the agreement dated 7 december 2000 relating to the use and expolitation of archive material, any and all assets, such interests as the chargor may have in www.sirdavidfrost.com and www.frost.tv. See the mortgage charge document for full details.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 13 October 2006
Persons entitled: Mount Cook Land LTD

Classification: Rent deposit deed
Secured details: £40,758 due or to become due from the company to the chargee.
Particulars: All monies in the designated deposit account.
Fully Satisfied
29 August 2007Delivered on: 5 September 2007
Satisfied on: 6 November 2008
Persons entitled: North Atlantic Smaller Companies Investment Trust PLC

Classification: Charge over shares
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: All and any right, title and interest which the company holds in the securities and all and any right, title and interest which the company holds in relation to the proceeds of sale of any securities. See the mortgage charge document for full details.
Fully Satisfied
10 April 2007Delivered on: 26 April 2007
Satisfied on: 6 November 2008
Persons entitled: North Atlantic Smaller Companies Investment Trust PLC and Oryx International Growth Fundlimited

Classification: Charge over shares
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: All and any right, title and interest which the company holds in the shares of catalyst media holdings limited. See the mortgage charge document for full details.
Fully Satisfied
10 April 2007Delivered on: 21 April 2007
Satisfied on: 6 November 2008
Persons entitled: North Atlantic Smaller Companies Investment Trust PLC Oryx International Growth Fund Limited

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 2000Delivered on: 7 July 2000
Satisfied on: 13 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £87,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10039279 and earmarked or designated by reference to the company.
Fully Satisfied
11 November 2004Delivered on: 18 November 2004
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: £14,700 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charged the rent deposit to the landlord.
Outstanding

Filing History

10 February 2021Group of companies' accounts made up to 30 June 2020 (48 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 30 June 2019 (46 pages)
19 June 2019Director's details changed for Mr Michael Samuel Rosenberg on 17 June 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
9 January 2019Group of companies' accounts made up to 30 June 2018 (45 pages)
26 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 April 2018Director's details changed for Mr Mark Barrie Hawtin on 15 December 2016 (2 pages)
3 January 2018Group of companies' accounts made up to 30 June 2017 (44 pages)
31 October 2017Auditor's resignation (1 page)
31 October 2017Auditor's resignation (1 page)
26 October 2017Auditor's resignation (1 page)
26 October 2017Auditor's resignation (1 page)
23 October 2017Director's details changed for Mr Melvin Anthony Lawson on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Melvin Anthony Lawson on 23 October 2017 (2 pages)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
26 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 221,619.4
(3 pages)
26 June 2017Statement of capital on 22 November 2016
  • GBP 2,103,203
    Cancellation of treasury shares. Treasury capital:
  • GBP 140,000 on 22 November 2016
(4 pages)
26 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 221,619.4
(3 pages)
26 June 2017Statement of capital on 22 November 2016
  • GBP 2,103,203
    Cancellation of treasury shares. Treasury capital:
  • GBP 140,000 on 22 November 2016
(4 pages)
5 May 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
5 May 2017Second filing of the annual return made up to 20 March 2016 (20 pages)
5 May 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
5 May 2017Second filing of the annual return made up to 20 March 2016 (20 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
12 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 2,103,203
(5 pages)
12 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 155,156.2
(3 pages)
12 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 2,103,203
(5 pages)
12 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 155,156.2
(3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
20 October 2016Statement of capital on 4 October 2016
  • GBP 2,401,136
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 4 October 2016
(4 pages)
20 October 2016Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 2,401,136
(4 pages)
20 October 2016Purchase of own shares. (3 pages)
20 October 2016Purchase of own shares. (3 pages)
20 October 2016Statement of capital on 4 October 2016
  • GBP 2,401,136
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 4 October 2016
(4 pages)
20 October 2016Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 2,401,136
(4 pages)
15 September 2016Statement of capital on 3 June 2015
  • GBP 2,541,136
    Cancellation of treasury shares. Treasury capital:
  • GBP 100,000 on 3 June 2015
(4 pages)
15 September 2016Statement of capital on 3 June 2015
  • GBP 2,541,136
    Cancellation of treasury shares. Treasury capital:
  • GBP 100,000 on 3 June 2015
(4 pages)
29 April 2016Annual return made up to 20 March 2016 no member list
Statement of capital on 2016-04-29
  • GBP 2,764,567.3
(7 pages)
29 April 2016Annual return made up to 20 March 2016 no member list
Statement of capital on 2016-04-29
  • GBP 2,764,567.3
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
(9 pages)
29 April 2016Annual return made up to 20 March 2016 no member list
Statement of capital on 2016-04-29
  • GBP 2,764,567.3
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
(9 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (41 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (41 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
16 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 323,431.6
(3 pages)
16 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 323,431.6 on 2015-05-14
(3 pages)
16 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 323,431.6
(3 pages)
25 March 2015Annual return made up to 20 March 2015 no member list
Statement of capital on 2015-03-25
  • GBP 2,764,567.3
(7 pages)
25 March 2015Annual return made up to 20 March 2015 no member list
Statement of capital on 2015-03-25
  • GBP 2,764,567.3
(7 pages)
19 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 320,931.6 on 2014-12-17
(3 pages)
19 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 320,931.6
(3 pages)
19 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 320,931.6
(3 pages)
16 December 2014Group of companies' accounts made up to 30 June 2014 (43 pages)
16 December 2014Group of companies' accounts made up to 30 June 2014 (43 pages)
12 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 50,227.2
(3 pages)
12 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 50,227.2 on 2014-07-15
(3 pages)
12 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 50,227.2
(3 pages)
11 April 2014Annual return made up to 20 March 2014 no member list
Statement of capital on 2014-04-11
  • GBP 2,764,567.3
(7 pages)
11 April 2014Annual return made up to 20 March 2014 no member list
Statement of capital on 2014-04-11
  • GBP 2,764,567.3
(7 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (42 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (42 pages)
28 March 2013Annual return made up to 20 March 2013 no member list (7 pages)
28 March 2013Annual return made up to 20 March 2013 no member list (7 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (45 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (45 pages)
6 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 49,752.4 on 2011-12-23
(3 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 2,764,567.30
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 15 October 2012
(4 pages)
6 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 49,752.4
(3 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 2,764,567.30
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2012-10-15
(4 pages)
6 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 49,752.4
(3 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 2,764,567.30
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 15 October 2012
(4 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
16 April 2012Annual return made up to 20 March 2012 no member list (7 pages)
16 April 2012Annual return made up to 20 March 2012 no member list (7 pages)
20 January 2012Group of companies' accounts made up to 30 June 2011 (49 pages)
20 January 2012Group of companies' accounts made up to 30 June 2011 (49 pages)
19 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (19 pages)
19 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (19 pages)
20 December 2011Director's details changed for Mr Mark Barrie Hawtin on 9 June 2010 (3 pages)
20 December 2011Director's details changed for Mr Mark Barrie Hawtin on 9 June 2010 (3 pages)
20 December 2011Director's details changed for Mr Mark Barrie Hawtin on 9 June 2010 (3 pages)
19 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
4 April 2011Annual return made up to 20 March 2011 with bulk list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 19/01/2012
(18 pages)
4 April 2011Annual return made up to 20 March 2011 with bulk list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 19/01/2012
(18 pages)
1 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2010Reduction of iss capital and minute (oc) (8 pages)
1 November 2010Statement of capital on 1 November 2010
  • GBP 2,814,319.70
(4 pages)
1 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £38904450 cancelled from share prem a/c 17/09/2010
(1 page)
1 November 2010Reduction of iss capital and minute (oc) (8 pages)
1 November 2010Statement of capital on 1 November 2010
  • GBP 2,814,319.70
(4 pages)
1 November 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 November 2010Statement of capital on 1 November 2010
  • GBP 2,814,319.70
(4 pages)
1 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £38904450 cancelled from share prem a/c 17/09/2010
(1 page)
1 November 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 September 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
19 May 2010Annual return made up to 20 March 2010 with bulk list of shareholders (17 pages)
19 May 2010Annual return made up to 20 March 2010 with bulk list of shareholders (17 pages)
19 May 2010Registered office address changed from , C/O Catalyst Media Group Plc, Portland House, 4 Great Portland Street, London, W1W 8QJ on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from , C/O Catalyst Media Group Plc, Portland House, 4 Great Portland Street, London, W1W 8QJ on 19 May 2010 (2 pages)
6 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (3 pages)
1 November 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
1 November 2009Group of companies' accounts made up to 31 March 2009 (49 pages)
31 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2009Secretary's change of particulars / cetc nominees LTD / 01/06/2009 (1 page)
29 June 2009Secretary's change of particulars / cetc nominees LTD / 01/06/2009 (1 page)
20 April 2009Return made up to 20/03/09; bulk list available separately (6 pages)
20 April 2009Return made up to 20/03/09; bulk list available separately (6 pages)
2 December 2008Group of companies' accounts made up to 31 March 2008 (62 pages)
2 December 2008Group of companies' accounts made up to 31 March 2008 (62 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2008Appointment terminate, director and secretary anna marie prestwich logged form (1 page)
13 August 2008Appointment terminate, director and secretary anna marie prestwich logged form (1 page)
12 August 2008Secretary appointed cetc nominees LTD (1 page)
12 August 2008Secretary appointed cetc nominees LTD (1 page)
11 April 2008Return made up to 20/03/08; bulk list available separately
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2008Return made up to 20/03/08; bulk list available separately
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2007Conso 25/10/07 (1 page)
27 October 2007Resolutions
  • RES13 ‐ Consolidated share 25/10/07
(1 page)
27 October 2007Conso 25/10/07 (1 page)
27 October 2007Resolutions
  • RES13 ‐ Consolidated share 25/10/07
(1 page)
26 October 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007New director appointed (6 pages)
13 June 2007New director appointed (6 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (2 pages)
5 June 2007Return made up to 20/03/07; bulk list available separately (8 pages)
5 June 2007Return made up to 20/03/07; bulk list available separately (8 pages)
12 May 2007Declaration of mortgage charge released/ceased (1 page)
12 May 2007Declaration of mortgage charge released/ceased (1 page)
12 May 2007Declaration of mortgage charge released/ceased (1 page)
12 May 2007Declaration of mortgage charge released/ceased (1 page)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (7 pages)
21 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Nc inc already adjusted 04/02/07 (2 pages)
17 April 2007S-div 04/04/07 (1 page)
17 April 2007Nc inc already adjusted 04/02/07 (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2007Memorandum and Articles of Association (64 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2007S-div 04/04/07 (1 page)
17 April 2007Memorandum and Articles of Association (64 pages)
27 March 2007Ad 02/09/05--------- £ si [email protected] (2 pages)
27 March 2007Ad 02/09/05--------- £ si [email protected] (2 pages)
27 March 2007Ad 02/09/05--------- £ si [email protected] (6 pages)
27 March 2007Ad 02/09/05--------- £ si [email protected] (6 pages)
14 March 2007Ad 02/09/05--------- £ si [email protected] (2 pages)
14 March 2007Ad 02/09/05--------- £ si [email protected] (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (43 pages)
5 October 2006Ad 22/09/06--------- £ si [email protected]=116666 £ ic 7026527/7143193 (2 pages)
5 October 2006Ad 22/09/06--------- £ si [email protected]=116666 £ ic 7026527/7143193 (2 pages)
12 September 2006Ad 22/08/06--------- £ si [email protected]=252527 £ ic 6774000/7026527 (4 pages)
12 September 2006Ad 22/08/06--------- £ si [email protected]=252527 £ ic 6774000/7026527 (4 pages)
26 July 2006Ad 29/06/06--------- £ si [email protected]=137513 £ ic 6636487/6774000 (2 pages)
26 July 2006Ad 29/06/06--------- £ si [email protected]=137513 £ ic 6636487/6774000 (2 pages)
18 July 2006Ad 06/07/06--------- £ si [email protected]=327777 £ ic 6308710/6636487 (2 pages)
18 July 2006Ad 06/07/06--------- £ si [email protected]=327777 £ ic 6308710/6636487 (2 pages)
23 June 2006Ad 09/05/06--------- £ si [email protected]=36349 £ ic 6272361/6308710 (2 pages)
23 June 2006Ad 09/05/06--------- £ si [email protected]=36349 £ ic 6272361/6308710 (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 12 gough square, london, EC4A 3DW (1 page)
17 May 2006Registered office changed on 17/05/06 from: 12 gough square, london, EC4A 3DW (1 page)
12 April 2006Return made up to 20/03/06; bulk list available separately (9 pages)
12 April 2006Return made up to 20/03/06; bulk list available separately (9 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
18 November 2005Group of companies' accounts made up to 31 October 2004 (40 pages)
18 November 2005Group of companies' accounts made up to 31 October 2004 (40 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Return made up to 20/03/05; bulk list available separately (10 pages)
9 November 2005Return made up to 20/03/05; bulk list available separately (10 pages)
5 October 2005Ad 23/09/05--------- £ si [email protected]=30555 £ ic 2079304/2109859 (2 pages)
5 October 2005Ad 23/09/05--------- £ si [email protected]=30555 £ ic 2079304/2109859 (2 pages)
4 October 2005Ad 23/09/05--------- £ si [email protected]=87500 £ ic 1991804/2079304 (2 pages)
4 October 2005Ad 23/09/05--------- £ si [email protected]=87500 £ ic 1991804/2079304 (2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 September 2005Ad 02/09/05--------- £ si [email protected]=87500 £ ic 1904304/1991804 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Ad 02/09/05--------- £ si [email protected]=87500 £ ic 1904304/1991804 (2 pages)
12 September 2005New director appointed (2 pages)
8 September 2005Ad 28/07/05--------- £ si [email protected]=8571 £ ic 1895733/1904304 (2 pages)
8 September 2005Ad 28/07/05--------- £ si [email protected]=8571 £ ic 1895733/1904304 (2 pages)
12 August 2005Ad 21/07/05--------- £ si [email protected]=3674 £ ic 1892059/1895733 (2 pages)
12 August 2005Ad 21/07/05--------- £ si [email protected]=3674 £ ic 1892059/1895733 (2 pages)
29 July 2005Ad 21/04/04--------- £ si [email protected]=58263 £ ic 1833796/1892059 (3 pages)
29 July 2005Ad 24/11/04--------- £ si [email protected]=220000 £ ic 1613796/1833796 (4 pages)
29 July 2005Ad 21/04/04--------- £ si [email protected]=58263 £ ic 1833796/1892059 (3 pages)
29 July 2005Ad 24/11/04--------- £ si [email protected]=220000 £ ic 1613796/1833796 (4 pages)
6 July 2005Ad 24/05/05--------- £ si [email protected]=56000 £ ic 1557796/1613796 (2 pages)
6 July 2005Ad 24/05/05--------- £ si [email protected]=56000 £ ic 1557796/1613796 (2 pages)
25 June 2005Ad 24/05/05--------- £ si [email protected]=49857 £ ic 1493625/1543482 (2 pages)
25 June 2005Ad 24/05/05--------- £ si [email protected]=14314 £ ic 1543482/1557796 (2 pages)
25 June 2005Ad 24/05/05--------- £ si [email protected]=49857 £ ic 1493625/1543482 (2 pages)
25 June 2005Ad 24/05/05--------- £ si [email protected]=14314 £ ic 1543482/1557796 (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
22 April 2005Ad 17/12/04--------- £ si [email protected]=146789 £ ic 1346836/1493625 (2 pages)
22 April 2005Ad 17/12/04--------- £ si [email protected]=146789 £ ic 1346836/1493625 (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
2 June 2004Group of companies' accounts made up to 31 October 2003 (39 pages)
2 June 2004Group of companies' accounts made up to 31 October 2003 (39 pages)
24 May 2004Company name changed newsplayer group PLC\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed newsplayer group PLC\certificate issued on 24/05/04 (2 pages)
20 May 2004Return made up to 20/03/04; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
20 May 2004Return made up to 20/03/04; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
26 March 2004Ad 04/03/04--------- £ si [email protected]=62772 £ ic 1284062/1346834 (3 pages)
26 March 2004Ad 04/03/04--------- £ si [email protected]=68189 £ ic 1215873/1284062 (5 pages)
26 March 2004Ad 04/03/04--------- £ si [email protected]=68189 £ ic 1215873/1284062 (5 pages)
26 March 2004Ad 04/03/04--------- £ si [email protected]=62772 £ ic 1284062/1346834 (3 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2004Nc inc already adjusted 27/02/04 (1 page)
5 March 2004Nc inc already adjusted 27/02/04 (1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
12 January 2004Ad 28/11/03--------- £ si [email protected]=1250 £ ic 1214623/1215873 (2 pages)
12 January 2004Ad 28/11/03--------- £ si [email protected]=1250 £ ic 1214623/1215873 (2 pages)
21 November 2003Statement of affairs (42 pages)
21 November 2003Statement of affairs (42 pages)
21 November 2003Ad 10/09/03--------- £ si [email protected]=240674 £ ic 973949/1214623 (2 pages)
21 November 2003Ad 10/09/03--------- £ si [email protected]=240674 £ ic 973949/1214623 (2 pages)
13 October 2003Ad 02/10/03--------- £ si [email protected]=11250 £ ic 962699/973949 (2 pages)
13 October 2003Ad 02/10/03--------- £ si [email protected]=11250 £ ic 962699/973949 (2 pages)
19 September 2003Ad 24/03/03--------- £ si [email protected]=30000 £ ic 692688/722688 (2 pages)
19 September 2003Ad 17/07/03--------- £ si [email protected]=164550 £ ic 722688/887238 (4 pages)
19 September 2003Ad 04/09/03--------- £ si [email protected]=75461 £ ic 887238/962699 (2 pages)
19 September 2003Ad 04/09/03--------- £ si [email protected]=75461 £ ic 887238/962699 (2 pages)
19 September 2003Ad 24/03/03--------- £ si [email protected]=30000 £ ic 692688/722688 (2 pages)
19 September 2003Ad 17/07/03--------- £ si [email protected]=164550 £ ic 722688/887238 (4 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 20/03/03; full list of members (14 pages)
11 June 2003Return made up to 20/03/03; full list of members (14 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (35 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (35 pages)
2 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (7 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (7 pages)
31 March 2003£ nc 900000/1300000 24/03/03 (1 page)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2003£ nc 900000/1300000 24/03/03 (1 page)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2002Nc inc already adjusted 03/04/00 (1 page)
13 November 2002Nc inc already adjusted 03/04/00 (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
7 May 2002Ad 25/04/02--------- £ si [email protected]=1731 £ ic 690957/692688 (2 pages)
7 May 2002Ad 25/04/02--------- £ si [email protected]=1731 £ ic 690957/692688 (2 pages)
18 April 2002Return made up to 20/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2002Return made up to 20/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2002Group of companies' accounts made up to 31 October 2001 (32 pages)
10 April 2002Location of register of members (1 page)
10 April 2002Group of companies' accounts made up to 31 October 2001 (32 pages)
10 April 2002Location of register of members (1 page)
4 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2001Ad 27/11/01--------- £ si [email protected]=32903 £ ic 658054/690957 (1 page)
5 December 2001Ad 27/11/01--------- £ si [email protected]=32903 £ ic 658054/690957 (1 page)
26 April 2001Full group accounts made up to 31 October 2000 (30 pages)
26 April 2001Full group accounts made up to 31 October 2000 (30 pages)
5 April 2001Return made up to 20/03/01; bulk list available separately (9 pages)
5 April 2001Return made up to 20/03/01; bulk list available separately (9 pages)
19 March 2001Registered office changed on 19/03/01 from: 6TH floor, windsor house, 50 victoria street, london, SW1H 0HW (1 page)
19 March 2001Registered office changed on 19/03/01 from: 6TH floor, windsor house, 50 victoria street, london, SW1H 0HW (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
14 June 2000Prospectus (62 pages)
14 June 2000Prospectus (62 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (3 pages)
30 May 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
30 May 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Company name changed new name needed PLC\certificate issued on 05/04/00 (3 pages)
5 April 2000Company name changed new name needed PLC\certificate issued on 05/04/00 (3 pages)
3 April 2000Certificate of authorisation to commence business and borrow (1 page)
3 April 2000Application to commence business (2 pages)
3 April 2000Certificate of authorisation to commence business and borrow (1 page)
3 April 2000Application to commence business (2 pages)
20 March 2000Incorporation (13 pages)
20 March 2000Incorporation (13 pages)