Gateshead
Tyne & Wear
NE11 0TU
Director Name | Mr James David Shand |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Richard Ian Brewer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2004) |
Role | Business Group Manager |
Correspondence Address | 15 Buxton Close Meppershall Shefford Bedfordshire SG17 5QF |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxon OX11 9LT |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 15 Woodstone Avenue Stoneleigh Surrey KT17 2JS |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 7 Rowley Crescent Stratford Upon Avon Warwickshire CV37 6UT |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whitehill Close Whitehill Hitchin Hertfordshire SG4 9HX |
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Mr Andrew Robert Wonnacott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mrs Carolyn Clare Davis |
---|---|
Status | Resigned |
Appointed | 01 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mr Stuart John Harding |
---|---|
Status | Resigned |
Appointed | 02 December 2016(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | Parallel House 32 London Road Guildford GU1 2AB |
Secretary Name | Mr James Patrick Murray |
---|---|
Status | Resigned |
Appointed | 12 September 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2020) |
Role | Company Director |
Correspondence Address | Parallel House 32 London Road Guildford GU1 2AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pi-vision.com |
---|
Registered Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Petards Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
13 November 2002 | Delivered on: 18 November 2002 Satisfied on: 14 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed mortgage over all book and other debts with the benefit of all rights and remedies thereto with all guarantees,bonds,indemnities,debentures,rights of tracing liens and all other rights and remedies whatsoever; all credit balances and bank deposits and all monetary claims; all benefits in respect of all contracts and policies of insurance whatsoever; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 December 2001 | Delivered on: 5 January 2002 Satisfied on: 14 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 September 2020 | Full accounts made up to 31 December 2019 (11 pages) |
---|---|
29 July 2020 | Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 (1 page) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 September 2018 | Appointment of Mr James Patrick Murray as a secretary on 12 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Stuart John Harding as a secretary on 12 September 2018 (1 page) |
30 April 2018 | Full accounts made up to 31 December 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 27 June 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
5 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages) |
9 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
9 June 2016 | Statement by Directors (2 pages) |
9 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
9 June 2016 | Statement by Directors (2 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Statement of capital on 9 June 2016
|
21 April 2016 | Full accounts made up to 31 December 2015 (10 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 January 2016 | Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
7 January 2016 | Register inspection address has been changed to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Register inspection address has been changed to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
7 January 2016 | Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
6 January 2016 | Director's details changed for Mr Raschid Michael Abdullah on 30 November 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Raschid Michael Abdullah on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Company name changed p I vision LIMITED\certificate issued on 23/09/15
|
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Company name changed p I vision LIMITED\certificate issued on 23/09/15
|
14 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Auditor's resignation (2 pages) |
22 May 2014 | Auditor's resignation (2 pages) |
15 April 2014 | Section 519 (2 pages) |
15 April 2014 | Section 519 (2 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 January 2012 | Appointment of Andrew Robert Wonnacott as a director (2 pages) |
31 January 2012 | Appointment of Andrew Robert Wonnacott as a director (2 pages) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Timothy Wightman as a director (1 page) |
29 October 2009 | Termination of appointment of Timothy Wightman as a director (1 page) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Appointment terminated secretary gordon papworth (1 page) |
6 June 2008 | Appointment terminated secretary gordon papworth (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
13 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 August 2005 | Company name changed petards emergency services LTD\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed petards emergency services LTD\certificate issued on 23/08/05 (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
23 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
19 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
3 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
8 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (1 page) |
7 October 2002 | New secretary appointed (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
3 July 2002 | Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2002 | Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2002 | Company name changed petards civil systems LTD\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed petards civil systems LTD\certificate issued on 15/04/02 (2 pages) |
29 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
7 February 2001 | Memorandum and Articles of Association (9 pages) |
7 February 2001 | Memorandum and Articles of Association (9 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
26 January 2001 | Company name changed radiomedia LIMITED\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed radiomedia LIMITED\certificate issued on 26/01/01 (2 pages) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |