Company NameWorld Wide Group Limited
DirectorKaren Yvonne Hayes
Company StatusActive
Company Number02431831
CategoryPrivate Limited Company
Incorporation Date12 October 1989(34 years, 6 months ago)
Previous NameWorld Wide Pictures Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 60200Television programming and broadcasting activities
SIC 61300Satellite telecommunications activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Karen Yvonne Hayes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Madison Court George Mann Road
Leeds
LS10 1DX
Director NameMr Richard Stanley King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressOak House Barn
Mapleton Road, Four Elms
Edenbridge
Kent
TN8 6PL
Director NameMr Raymond John Townsend
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years after company formation)
Appointment Duration22 years, 1 month (resigned 02 December 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address103 The Timber Yard
Drysdale Street
London
N1 6ND
Director NameMr Christopher Courtenay-Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years after company formation)
Appointment Duration24 years, 8 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrook House John O Gaunts Trading Estate, Leeds Ro
Rothwell
Leeds
LS26 0JB
Secretary NameDavid Neil Ross
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years after company formation)
Appointment Duration28 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressUnit 7 Madison Court George Mann Road
Leeds
LS10 1DX
Director NameMr Martin Joseph Rosenbaum
Date of BirthMay 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Hopefield Avenue
London
NW6 6LJ
Director NameDavid Neil Ross
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2007)
RoleFinancial Director
Correspondence Address84 Whitmore Road
Harrow
Middlesex
HA1 4AH
Director NameLord Willis Of Chisl Edward Henry Willis
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 December 1992)
RoleWriter
Correspondence Address5 Shepherds Green
Chislehurst
Kent
BR7 6PB
Director NameRichard David Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years after company formation)
Appointment DurationResigned same day (resigned 11 October 1993)
RoleCompany Director
Correspondence Address27 Lynmouth Road
East Finchley
London
N2 9LR
Secretary NameRichard David Campbell
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years after company formation)
Appointment DurationResigned same day (resigned 11 October 1993)
RoleCompany Director
Correspondence Address27 Lynmouth Road
East Finchley
London
N2 9LR
Director NameMr Christopher Courtenay Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(26 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Madison Court George Mann Road
Leeds
LS10 1DX
Secretary NameMrs Faye Holmes
StatusResigned
Appointed01 April 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2024)
RoleCompany Director
Correspondence AddressUnit 7 Madison Court George Mann Road
Leeds
LS10 1DX

Contact

Websiteworldwidegroup.ltd.uk

Location

Registered AddressUnit 7 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

40k at £1Christopher Courtenay Taylor
70.00%
Ordinary
17.1k at £1Karen Hayes
30.00%
Ordinary

Financials

Year2014
Net Worth£298,839
Cash£158,791
Current Liabilities£250,301

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

29 August 2008Delivered on: 3 September 2008
Satisfied on: 19 September 2013
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £5,733.75 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 December 2022Termination of appointment of Christopher Courtenay Taylor as a director on 15 December 2022 (1 page)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
12 October 2021Cessation of Karen Yvonne Hayes as a person with significant control on 18 August 2021 (1 page)
25 August 2021Statement of capital following an allotment of shares on 18 August 2021
  • GBP 57,143
(3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 October 2020Change of details for Mrs Karen Yvonne Hayes as a person with significant control on 30 June 2016 (2 pages)
1 October 2020Change of details for Coralaze Limited as a person with significant control on 30 June 2016 (2 pages)
16 September 2020Notification of Coralaze Limited as a person with significant control on 30 June 2016 (2 pages)
16 September 2020Change of details for Mrs Karen Yvonne Hayes as a person with significant control on 30 June 2016 (2 pages)
4 September 2020Appointment of Mrs Faye Holmes as a secretary on 1 April 2020 (2 pages)
4 September 2020Termination of appointment of David Neil Ross as a secretary on 31 March 2020 (1 page)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 May 2018Registered office address changed from C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB England to Unit 7 Madison Court George Mann Road Leeds LS10 1DX on 14 May 2018 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 August 2016Appointment of Mr Christopher Courtenay Taylor as a director on 18 July 2016 (2 pages)
10 August 2016Appointment of Mr Christopher Courtenay Taylor as a director on 18 July 2016 (2 pages)
30 June 2016Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 January 2016Registered office address changed from 103 the Timber Yard Drysdale Street London N1 6nd to C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 103 the Timber Yard Drysdale Street London N1 6nd to C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB on 19 January 2016 (1 page)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 57,143
(4 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 57,143
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 June 2015Secretary's details changed for David Neil Ross on 4 June 2015 (1 page)
9 June 2015Secretary's details changed for David Neil Ross on 4 June 2015 (1 page)
9 June 2015Secretary's details changed for David Neil Ross on 4 June 2015 (1 page)
8 April 2015Director's details changed for Mr Christopher Courtenay-Taylor on 30 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Christopher Courtenay-Taylor on 30 March 2015 (2 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 57,143
(4 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 57,143
(4 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 57,143
(4 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
10 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 57,143
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 57,143
(3 pages)
30 September 2014Appointment of Mrs Karen Yvonne Hayes as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Mrs Karen Yvonne Hayes as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Mrs Karen Yvonne Hayes as a director on 1 September 2014 (2 pages)
30 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 57,143
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 December 2013Termination of appointment of Raymond Townsend as a director (1 page)
2 December 2013Termination of appointment of Raymond Townsend as a director (1 page)
15 November 2013Cancellation of shares. Statement of capital on 15 November 2013
  • GBP 40,000
(4 pages)
15 November 2013Purchase of own shares. (3 pages)
15 November 2013Cancellation of shares. Statement of capital on 15 November 2013
  • GBP 40,000
(4 pages)
15 November 2013Purchase of own shares. (3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 April 2013Solvency statement dated 28/03/13 (1 page)
11 April 2013Solvency statement dated 28/03/13 (1 page)
11 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2013Statement of capital on 11 April 2013
  • GBP 100,000
(4 pages)
11 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2013Statement of capital on 11 April 2013
  • GBP 100,000
(4 pages)
11 April 2013Statement by directors (1 page)
11 April 2013Statement by directors (1 page)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
13 June 2012Auditors resignation (1 page)
13 June 2012Auditors resignation (1 page)
13 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mr Christopher Courtenay-Taylor on 18 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Christopher Courtenay-Taylor on 18 July 2011 (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
31 May 2011Registered office address changed from Unit 30, 10-50 Willow Street London EC2A 4BH United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Unit 30, 10-50 Willow Street London EC2A 4BH United Kingdom on 31 May 2011 (1 page)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 December 2009 (21 pages)
7 May 2010Full accounts made up to 31 December 2009 (21 pages)
16 October 2009Director's details changed for Mr Christopher Courtenay-Taylor on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond John Townsend on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond John Townsend on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr Christopher Courtenay-Taylor on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Christopher Courtenay-Taylor on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond John Townsend on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 May 2009Full accounts made up to 31 December 2008 (21 pages)
22 May 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
20 October 2008Return made up to 08/10/08; full list of members (4 pages)
20 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from, 21-25 st anne's court, london, W1F 0BJ (1 page)
29 September 2008Registered office changed on 29/09/2008 from, 21-25 st anne's court, london, W1F 0BJ (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
19 October 2007Return made up to 08/10/07; full list of members (3 pages)
14 September 2007Nc inc already adjusted 04/09/07 (2 pages)
14 September 2007Nc inc already adjusted 04/09/07 (2 pages)
14 September 2007Ad 04/09/07--------- £ si 306773@1=306773 £ ic 10000/316773 (2 pages)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Ad 04/09/07--------- £ si 306773@1=306773 £ ic 10000/316773 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 July 2007Nc inc already adjusted 31/05/07 (1 page)
24 July 2007Nc inc already adjusted 31/05/07 (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2007Company name changed world wide pictures LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed world wide pictures LIMITED\certificate issued on 05/07/07 (2 pages)
27 June 2007Ad 31/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
27 June 2007Ad 31/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
27 June 2007£ nc 1000/10000 31/05/07 (2 pages)
27 June 2007£ nc 1000/10000 31/05/07 (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
17 October 2006Return made up to 08/10/06; full list of members (3 pages)
17 October 2006Return made up to 08/10/06; full list of members (3 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 November 2005Return made up to 08/10/05; full list of members (3 pages)
11 November 2005Return made up to 08/10/05; full list of members (3 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 October 2003Return made up to 08/10/03; full list of members (8 pages)
20 October 2003Return made up to 08/10/03; full list of members (8 pages)
22 October 2002Return made up to 08/10/02; full list of members (8 pages)
22 October 2002Return made up to 08/10/02; full list of members (8 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/00
(7 pages)
2 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/00
(7 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
20 October 1999Return made up to 08/10/99; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 October 1999Return made up to 08/10/99; full list of members (7 pages)
13 October 1998Return made up to 08/10/98; full list of members (8 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 October 1998Return made up to 08/10/98; full list of members (8 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 November 1997Return made up to 15/10/97; no change of members (6 pages)
7 November 1997Return made up to 15/10/97; no change of members (6 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 October 1995Return made up to 15/10/95; full list of members (8 pages)
27 October 1995Return made up to 15/10/95; full list of members (8 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 October 1989Incorporation (16 pages)
12 October 1989Incorporation (16 pages)