Company NameRenegade South Limited
DirectorsWilliam Alexander Ogilvie and Alexandra Yardena Cooke
Company StatusActive
Company Number04053065
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Previous NameRicochet Digital Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameAlexandra Yardena Cooke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer - Renegade
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nicholas Powell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthend House
The Green Rottingdean
Brighton
BN2 7HA
Secretary NameMr Nicholas Adam Southgate
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthend House
The Green Rottingdean
Brighton
BN2 7HA
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2009)
RoleManaging Director
Correspondence Address31 Alwyne Road
London
N1 2HW
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carol Street
London
NW1 0HU
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameAlexandra Yardena Cooke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Alan David Hayling
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2017)
RoleProducer
Country of ResidenceEngland
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Jonathan Huw Rowlands
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2017)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPacific House
126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitericochet.co.uk
Telephone01273 224800
Telephone regionBrighton

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Renegade Pictures (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£286,258
Gross Profit£47,743
Net Worth£37,578
Current Liabilities£662,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

30 July 2002Delivered on: 3 August 2002
Satisfied on: 11 December 2009
Persons entitled: Spitting Image Productions Limited

Classification: Rent deposit deed
Secured details: The sum of £12,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £12,000.00 rent deposit.
Fully Satisfied
30 July 2002Delivered on: 1 August 2002
Satisfied on: 11 December 2009
Persons entitled: Spitting Image Productions Limited

Classification: Rent deposit deed
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: The sum of £12,000.00 and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 30 June 2019 (15 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 30 June 2018 (15 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 September 2018Registered office address changed from Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE to Warner House 98 Theobald's Road London WC1X 8WB on 8 September 2018 (1 page)
22 May 2018Full accounts made up to 30 June 2017 (13 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 October 2017Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Alexandra Yardena Cooke as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 August 2017Resolutions
  • RES13 ‐ Appt director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Resolutions
  • RES13 ‐ Appt director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
17 February 2017Termination of appointment of Jonathan Huw Rowlands as a director on 9 February 2017 (1 page)
17 February 2017Termination of appointment of Alexandra Yardena Cooke as a director on 9 February 2017 (1 page)
17 February 2017Termination of appointment of Alexandra Yardena Cooke as a director on 9 February 2017 (1 page)
17 February 2017Termination of appointment of Alan David Hayling as a director on 9 February 2017 (1 page)
17 February 2017Termination of appointment of Alan David Hayling as a director on 9 February 2017 (1 page)
17 February 2017Termination of appointment of Jonathan Huw Rowlands as a director on 9 February 2017 (1 page)
1 December 2016Director's details changed for Mr Nicholas Andres Emmerson on 1 December 2016 (2 pages)
1 December 2016Full accounts made up to 31 December 2015 (12 pages)
1 December 2016Director's details changed for Alan David Hayling on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Alan David Hayling on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Nicholas Andres Emmerson on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Jonathan Huw Rowlands on 1 December 2016 (2 pages)
1 December 2016Full accounts made up to 31 December 2015 (12 pages)
1 December 2016Director's details changed for Alexandra Yardena Cooke on 1 December 2016 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 November 2015Full accounts made up to 31 December 2014 (15 pages)
21 November 2015Full accounts made up to 31 December 2014 (15 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(9 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(9 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(9 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(9 pages)
1 October 2014Termination of appointment of Nicholas Adam Southgate as a secretary on 16 September 2014 (1 page)
1 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 16 September 2014 (1 page)
1 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 16 September 2014 (1 page)
1 October 2014Termination of appointment of Nicholas Adam Southgate as a secretary on 16 September 2014 (1 page)
30 September 2014Appointment of Jonathan Huw Rowlands as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Alan David Hayling as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Alan David Hayling as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Alexandra Yardena Cooke as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Alexandra Yardena Cooke as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Jonathan Huw Rowlands as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Nicholas Andres Emmerson as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Nicholas Andres Emmerson as a director on 16 September 2014 (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Statement of company's objects (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed ricochet digital LIMITED\certificate issued on 19/09/14 (2 pages)
19 September 2014Company name changed ricochet digital LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
18 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
18 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
6 January 2014Termination of appointment of Nicholas Powell as a director (1 page)
6 January 2014Termination of appointment of Nicholas Powell as a director (1 page)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
17 January 2012Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register inspection address has been changed (1 page)
20 October 2010Auditors resignation (4 pages)
20 October 2010Auditors resignation (4 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 December 2009 (11 pages)
28 April 2010Full accounts made up to 31 December 2009 (11 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
22 April 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Full accounts made up to 31 December 2008 (14 pages)
23 January 2009Appointment terminated director eileen gallagher (1 page)
23 January 2009Appointment terminated director eileen gallagher (1 page)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 October 2008Return made up to 15/08/08; full list of members (4 pages)
23 October 2008Return made up to 15/08/08; full list of members (4 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Memorandum and Articles of Association (8 pages)
17 December 2007Memorandum and Articles of Association (8 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2007Full accounts made up to 31 August 2006 (17 pages)
6 September 2007Full accounts made up to 31 August 2006 (17 pages)
17 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
31 August 2006Return made up to 15/08/06; full list of members (3 pages)
31 August 2006Return made up to 15/08/06; full list of members (3 pages)
20 February 2006Registered office changed on 20/02/06 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
20 February 2006Registered office changed on 20/02/06 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
20 January 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
20 January 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
9 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
9 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
5 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
16 September 2004Return made up to 15/08/04; full list of members (7 pages)
16 September 2004Return made up to 15/08/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
5 November 2003Registered office changed on 05/11/03 from: 37 warren street london W1T 6AD (1 page)
5 November 2003Registered office changed on 05/11/03 from: 37 warren street london W1T 6AD (1 page)
27 October 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
27 October 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Return made up to 15/08/01; full list of members (5 pages)
10 October 2001Return made up to 15/08/01; full list of members (5 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 June 2001Memorandum and Articles of Association (17 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 June 2001Memorandum and Articles of Association (17 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New director appointed (2 pages)
15 August 2000Incorporation (18 pages)
15 August 2000Incorporation (18 pages)