CREATIVE TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

27/09/2427 September 2024 Termination of appointment of David Andrew Crump as a director on 2024-09-27

View Document

20/09/2420 September 2024 Appointment of Patrik Dejve as a director on 2024-09-19

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Mark Andrew Wilson as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Bruce Kingma as a director on 2024-08-07

View Document

08/08/248 August 2024 Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 2016-12-21

View Document

12/06/2412 June 2024 Director's details changed for Mr David Andrew Crump on 2024-06-12

View Document

12/04/2412 April 2024 Registration of charge 017883630007, created on 2024-04-05

View Document

18/03/2418 March 2024 Termination of appointment of David Mark Leadbetter as a secretary on 2024-03-18

View Document

08/11/238 November 2023 Termination of appointment of Mark Stephen Elliott as a director on 2023-11-08

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

25/08/2325 August 2023 Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

07/12/227 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

25/04/2225 April 2022 Appointment of Mr Graham Andrews as a director on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Gerald Delon as a director on 2022-04-25

View Document

25/02/2225 February 2022 Appointment of Mr Mark Stephen Elliott as a director on 2022-02-25

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

10/08/2010 August 2020 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA ENGLAND

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT E2 SUSSEX MANOR BUSINESS PARK GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9NH

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM MANOR GATE MANOR ROYAL CRAWLEY RH10 9SX ENGLAND

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / NEP UK FILM II LIMITED / 29/06/2020

View Document

21/10/1921 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

21/10/1921 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN RABBITT

View Document

29/11/1829 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017883630005

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017883630006

View Document

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

19/02/1819 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

14/08/1714 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEP UK FILM II LIMITED

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR DAVID MARK LEADBETTER

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CONN

View Document

23/03/1723 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED AVESCO GROUP LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

03/03/173 March 2017 ADOPT ARTICLES 06/02/2017

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTMAS

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MARK ANDREW WILSON

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREWS

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017883630005

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY OBODYNSKI

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DELON / 16/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RABBITT / 16/01/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR GERALD DELON

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR KEVIN RABBITT

View Document

10/01/1710 January 2017 RE SCHEME OF ARRANGEMENT 16/12/2016

View Document

09/01/179 January 2017 SCHEME OF ARRANGEMENT

View Document

23/12/1623 December 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/1623 December 2016 REREG PLC TO PRI; RES02 PASS DATE:23/12/2016

View Document

23/12/1623 December 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/1623 December 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

06/06/166 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 2095290.10

View Document

06/06/166 June 2016 CANCELLATION OF BEARER SHARES

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

08/04/168 April 2016 MARKET PURCHASES OF 2095475 ORDINARY SHARES OF 10P EACH, OTHER COMPANY BUSINESS 29/03/2016

View Document

26/08/1526 August 2015 10/08/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1520 March 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/02/152 February 2015 15/01/15 TREASURY CAPITAL GBP 184731.8

View Document

06/09/146 September 2014 10/08/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES 14/08/05 TREASURY CAPITAL GBP 255792.4

View Document

17/03/1417 March 2014 31/01/14 TREASURY CAPITAL GBP 206547.5

View Document

12/03/1412 March 2014 VARIOUS COMPANY BUSINESS 06/03/2014

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES 06/02/14 TREASURY CAPITAL GBP 249542.4

View Document

12/02/1412 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 14891111.9

View Document

12/02/1412 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 2095475

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 2649389.9

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 2798976.9

View Document

12/02/1412 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 2798976.90

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARMIT HOOMASH

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMIRAM GINIGER

View Document

29/01/1429 January 2014 ADOPT ARTICLES 22/01/2014

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

11/09/1311 September 2013 10/08/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

22/03/1322 March 2013 COMPANY BUSINESS 14/03/2013

View Document

17/01/1317 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 2649389.9

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

28/09/1228 September 2012 10/08/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLSON / 09/08/2012

View Document

09/07/129 July 2012 25/06/12 TREASURY CAPITAL GBP 44984.9

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR DAVID ANDREW CRUMP

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MS CARMIT HOOMASH

View Document

19/03/1219 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1118 August 2011 10/08/11 BULK LIST

View Document

18/07/1118 July 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1123 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR AMIRAM BEN GINIGER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBINS

View Document

26/01/1126 January 2011 20/01/11 TREASURY CAPITAL GBP 52184.9

View Document

27/10/1027 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/102 September 2010 10/08/10 BULK LIST

View Document

19/03/1019 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 DIR REPORTS BE APPROVED 11/03/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER ANDREWS / 01/10/2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN MURRAY OBODYNSKI / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE CHRISTMAS / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SIMON CONN / 01/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0912 March 2009 RE APPOINTMENTS AND OTHER COMPANY BUSINESS 05/03/2009

View Document

12/03/0912 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR CAMERON MAXWELL

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE BLACKALL

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0811 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/0811 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0811 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/02/084 February 2008 14/01/08 £ TI [email protected]=2000

View Document

22/01/0822 January 2008 18/10/07 £ TI [email protected]=85000

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/072 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 36 ELDER STREET LONDON E1 6BT

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED INVESTINMEDIA PLC CERTIFICATE ISSUED ON 17/05/07

View Document

17/05/0717 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0717 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0630 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 10/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/0516 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 AUDITOR'S RESIGNATION

View Document

27/05/0427 May 2004 RE SECTION 394

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

01/03/041 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/041 March 2004 NC INC ALREADY ADJUSTED 27/01/04

View Document

01/03/041 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/041 March 2004 £ NC 2100000/27100000 27/01/04

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: UNIT E2 SUSSEX MANOR BUSINESS PARK GATWICK ROAD CRAWLEY SUSSEX RH10 9NH

View Document

23/02/0423 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0420 February 2004 REDUCTION OF ISSUED CAPITAL

View Document

20/02/0420 February 2004 DEMERGER APPR/ RE SHARE 27/01/04

View Document

20/02/0420 February 2004 SHARE PREM ACCT 27/01/04

View Document

20/02/0420 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0420 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0420 February 2004 £ NC 2100000/27100000 27/

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED AVESCO PLC CERTIFICATE ISSUED ON 18/02/04

View Document

18/02/0418 February 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: VENTURE HOUSE DAVIS ROAD CHESSINGTON SURREY KT9 1TT

View Document

16/09/0316 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0316 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RE-DIV/REM/REPORT/ELECT 05/09/03

View Document

16/09/0316 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0316 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/0315 September 2003 RETURN MADE UP TO 10/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0216 September 2002 DIR & AUD RE-APPOINTED 06/09/02

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 10/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0131 August 2001 RETURN MADE UP TO 10/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/0012 October 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/09/00

View Document

20/09/0020 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 10/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9922 September 1999 ALTER MEM AND ARTS 02/09/99

View Document

22/09/9922 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9922 September 1999 MARKET PURCHASE 02/09/99

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 SHARES AGREEMENT OTC

View Document

13/10/9813 October 1998 RE OPTION AGREEMENT 02/10/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 10/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/984 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/98

View Document

04/09/984 September 1998 DIVS/APPTS/AA/AUD/ 07/08/98

View Document

04/09/984 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/984 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/98

View Document

04/09/984 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/08/98

View Document

18/08/9818 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

28/07/9828 July 1998 £ NC 1625000/2100000 23/07/98

View Document

28/07/9828 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 LISTING OF PARTICULARS

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9711 August 1997 ALTER MEM AND ARTS 30/07/97

View Document

11/08/9711 August 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/97

View Document

11/08/9711 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97

View Document

11/08/9711 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/97

View Document

08/08/978 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9618 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/96

View Document

18/12/9618 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/96

View Document

18/12/9618 December 1996 NC INC ALREADY ADJUSTED 16/12/96

View Document

18/12/9618 December 1996 £ NC 1200000/1625000 16/1

View Document

26/11/9626 November 1996 LISTING OF PARTICULARS

View Document

09/09/969 September 1996 RE SHARES 21/08/96

View Document

09/09/969 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/08/96

View Document

09/09/969 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/96

View Document

02/09/962 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/969 July 1996 AUDITOR'S RESIGNATION

View Document

11/06/9611 June 1996 ALTER MEM AND ARTS 30/05/96

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

07/09/957 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 ADOPT MEM AND ARTS 23/08/95

View Document

29/08/9529 August 1995 SHARE WARRENT 23/08/95

View Document

29/08/9529 August 1995 MARKET PUCHASES 23/08/95

View Document

29/08/9529 August 1995 VARYING SHARE RIGHTS AND NAMES 23/08/95

View Document

29/08/9529 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/95

View Document

29/08/9529 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/95

View Document

03/07/953 July 1995 RE SHARES 30/06/94

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 REDUCE SHARE PREMIUM AC 23/12/94

View Document

20/02/9520 February 1995 REDUCTION OF SHARE PREMIUM

View Document

16/02/9516 February 1995 REDUCTION OF SHARE PREMIUM ACCT

View Document

20/01/9520 January 1995 SHARE OPTION SCHEME 23/12/94

View Document

08/01/958 January 1995 £ NC 1000000/1200000 23/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 10/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/946 September 1994 MARKET PURCHASES 163/3 18/08/94

View Document

06/09/946 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 £ IC 930011/880011 06/07/94 £ SR 50000@1=50000

View Document

15/07/9415 July 1994 INTERIM ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/945 July 1994 AUTHORISE AGREEMENT 30/06/94

View Document

05/07/945 July 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 10/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/938 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/938 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/938 September 1993 SECT 163 19/08/93

View Document

27/05/9327 May 1993 SHARES AGREEMENT OTC

View Document

27/05/9327 May 1993 SHARES AGREEMENT OTC

View Document

29/04/9329 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/93

View Document

20/04/9320 April 1993 LISTING OF PARTICULARS

View Document

31/03/9331 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 SECTION 163/3 20/08/92

View Document

15/09/9215 September 1992 REVOKE PREVIOUS SECT.80 20/08/92

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 10/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 AUDITOR'S RESIGNATION

View Document

20/12/9120 December 1991 AUDITOR'S RESIGNATION

View Document

04/10/914 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 RE MARKET PURCHASE 12/08/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 06/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/914 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/08/91

View Document

21/02/9121 February 1991 SHARES AGREEMENT OTC

View Document

21/02/9121 February 1991 SHARES AGREEMENT OTC

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 06/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/902 August 1990 REDESIG & 163 23/07/90

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 SHARES AGREEMENT OTC

View Document

26/02/9026 February 1990 SHARES AGREEMENT OTC

View Document

18/10/8918 October 1989 CONVE

View Document

17/10/8917 October 1989 REDUCTION OF SHARE PREMIUM

View Document

13/10/8913 October 1989 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/10/892 October 1989 SHARES AGREEMENT OTC

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 10/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/8916 August 1989 CONVE

View Document

07/08/897 August 1989 NC INC ALREADY ADJUSTED

View Document

07/08/897 August 1989 Resolutions

View Document

07/08/897 August 1989 RE SHARES 27/07/89

View Document

07/08/897 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/89

View Document

07/08/897 August 1989 Resolutions

View Document

21/07/8921 July 1989 LISTING OF PARTICULARS

View Document

19/04/8919 April 1989 RETURN OF ALLOTMENTS

View Document

04/04/894 April 1989 WD 20/03/89 AD 09/02/89-17/03/89 PREMIUM £ SI [email protected]=445 £ IC 450281/450726

View Document

04/04/894 April 1989 WD 20/03/89 AD 08/02/89--------- PREMIUM £ SI [email protected]=26 £ IC 450726/450752

View Document

23/03/8923 March 1989 LISTING OF PARTICULARS

View Document

17/02/8917 February 1989 WD 03/02/89 AD 20/12/88-20/01/89 PREMIUM £ SI [email protected]=384 £ IC 449897/450281

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 SHARES AGREEMENT OTC

View Document

11/01/8911 January 1989 WD 15/12/88 AD 28/11/88--------- £ SI [email protected]=1500 £ IC 448397/449897

View Document

21/12/8821 December 1988 LISTING OF PARTICULARS

View Document

16/12/8816 December 1988 NC INC ALREADY ADJUSTED

View Document

16/12/8816 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/88

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 18/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/8823 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/88

View Document

23/11/8823 November 1988 NC INC ALREADY ADJUSTED

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

18/10/8818 October 1988 WD 10/10/88 AD 14/07/88--------- PREMIUM £ SI [email protected]=110 £ IC 448287/448397

View Document

29/09/8829 September 1988 WD 26/09/88 AD 30/08/88--------- £ SI [email protected]=11532 £ IC 436755/448287

View Document

20/09/8820 September 1988 CONVE

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

19/07/8819 July 1988 SHARES AGREEMENT OTC

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 WD 31/05/88 AD 27/04/88--------- £ SI [email protected]=90 £ IC 436665/436755

View Document

02/06/882 June 1988 WD 25/05/88 AD 16/05/88--------- PREMIUM £ SI [email protected]=4909 £ IC 431756/436665

View Document

25/05/8825 May 1988 WD 18/04/88 AD 16/03/88--------- £ SI [email protected]=55 £ IC 431701/431756

View Document

25/05/8825 May 1988 WD 18/04/88 AD 02/03/88--------- PREMIUM £ SI [email protected]=110 £ IC 431591/431701

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 CONVE

View Document

03/02/883 February 1988 WD 11/01/88 AD 08/12/87--------- £ SI [email protected]=71 £ IC 431520/431591

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 06/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/8725 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

25/08/8725 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

21/10/8621 October 1986 RETURN OF ALLOTMENTS

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

30/05/8430 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/84

View Document

02/02/842 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company