Company NameSmooth Radio Ne Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company Number05094550
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMr Colin David Everitt
StatusCurrent
Appointed01 April 2013(8 years, 12 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy Bruce Bull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleStrategic Planning Director
Country of ResidenceEngland
Correspondence AddressBroad Oak House
Mill Lane Frittenden
Cranbrook
Kent
TN17 2DR
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed24 May 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameMr Richard John Fraser
NationalityBritish
StatusResigned
Appointed24 May 2004(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Avenue
Canterbury
Kent
CT2 8EZ
Secretary NameJohn Davies
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View Mill Lane
Bridge
Canterbury
Kent
CT4 5LH
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 February 2009)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2012)
RoleAd Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place Kings Place
90 York Place
London
N1P 2AP
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place Kings Place
90 York Place
London
N1P 2AP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6624602
Telephone regionManchester

Location

Registered Address7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

158.7k at £1Communicorp Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,497,000
Net Worth£448,000
Cash£14,000
Current Liabilities£578,000

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 September 2021Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (25 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages)
13 July 2018Director's details changed for Mr Mark Anthony Lee on 20 July 2017 (2 pages)
12 April 2018Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 April 2018Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 31 May 2017 (1 page)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
9 December 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 158,743
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 158,743
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 158,743
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 158,743
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 158,743
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
20 November 2014Full accounts made up to 31 March 2014 (18 pages)
18 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 158,743
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 158,743
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 158,743
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
11 September 2012Director's details changed for Mr Stuart Peter Kilby on 20 July 2012 (2 pages)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
11 September 2012Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Po Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Termination of appointment of Stuart Taylor as a director (2 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
30 July 2012Appointment of Colin David Everitt as a director (3 pages)
30 July 2012Termination of appointment of Philip Boardman as a director (2 pages)
30 July 2012Appointment of Mark Anthony Lee as a director (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
7 October 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 19 May 2010 (3 pages)
22 September 2010Secretary's details changed for Stuart Peter Kilby on 19 May 2010 (3 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages)
16 June 2010Full accounts made up to 31 March 2010 (16 pages)
16 June 2010Full accounts made up to 31 March 2010 (16 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 January 2010Full accounts made up to 31 March 2009 (16 pages)
12 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
2 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
14 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
12 October 2009Appointment of Phillip Edward Boardman as a director (3 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
4 March 2009Appointment terminated director john myers (1 page)
4 March 2009Appointment terminated director john myers (1 page)
15 January 2009Director appointed stuart michael taylor (2 pages)
15 January 2009Director appointed stuart michael taylor (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (11 pages)
28 November 2007Full accounts made up to 31 January 2007 (11 pages)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 May 2007Return made up to 05/04/07; full list of members (5 pages)
8 May 2007Return made up to 05/04/07; full list of members (5 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2007Ad 30/01/07--------- £ si 158643@1=158643 £ ic 100/158743 (2 pages)
13 March 2007Ad 30/01/07--------- £ si 158643@1=158643 £ ic 100/158743 (2 pages)
13 March 2007Nc inc already adjusted 30/01/07 (2 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2007Nc inc already adjusted 30/01/07 (2 pages)
12 March 2007Company name changed saga radio (north east) LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed saga radio (north east) LIMITED\certificate issued on 12/03/07 (2 pages)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page)
20 February 2007Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
21 August 2006Company name changed saga radio (south) LTD\certificate issued on 21/08/06 (2 pages)
21 August 2006Company name changed saga radio (south) LTD\certificate issued on 21/08/06 (2 pages)
2 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
2 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 July 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 July 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
7 June 2005Return made up to 05/04/05; full list of members (7 pages)
7 June 2005Return made up to 05/04/05; full list of members (7 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
19 July 2004New director appointed (3 pages)
19 July 2004Ad 24/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Ad 24/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (3 pages)
16 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Company name changed precis (2419) LIMITED\certificate issued on 19/05/04 (2 pages)
19 May 2004Company name changed precis (2419) LIMITED\certificate issued on 19/05/04 (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (18 pages)
5 April 2004Incorporation (18 pages)