Company NameAlive Publishing Limited
Company StatusActive
Company Number02218996
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1988(36 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Seamus Heaney
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 1996(8 years after company formation)
Appointment Duration28 years, 2 months
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressParochial House
Devlin
Co Westmeath
Irish
Ireland
Director NameMr Matthew Michael Conway
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMiss Joanna Mary Moorhead
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(30 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Susan Lesley Conway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(30 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMr Luke Michael Conway
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(30 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Clare Kormoczy
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleTeacher
Country of ResidenceSweden
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameRev James Overton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 July 2000)
RoleCatholic Priest
Correspondence AddressAllen Hall
28 Beaufort Street
London
SW3 5AA
Director NamePeter Dudley Hocken
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 December 2005)
RolePriest
Correspondence AddressKreuzwieseneasse 9
Kreuzwieseneasse 9, A-1170
Wien
Austria
Director NameRoger Evans
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 1998)
RoleBursar
Correspondence Address38 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NameJoseph Charles Difato
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressBox 6003
Gaithersburg
Maryland 20884
United States
Director NameThomas Robert Di Ienno
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressBox 6003
Gaithersburg
Maryland
20884
Secretary NameAnthony Regan
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address2 Old Forge Way
Sidcup
Kent
DA14 4QL
Secretary NameRichard Peter Burnford
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address51 Roseford Road
Cambridge
CB4 2HA
Director NameThe Rt Rev Monsignor Paul Joseph Watson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(7 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 16 October 2018)
RoleRoman Catholic Parish Priest
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameRichard Peter Burnford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 September 1999)
RoleAccountant
Correspondence Address51 Roseford Road
Cambridge
CB4 2HA
Director NameAnthony Regan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address2 Old Forge Way
Sidcup
Kent
DA14 4QL
Director NameAnthony Regan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address2 Old Forge Way
Sidcup
Kent
DA14 4QL
Secretary NameLeslie Francis Thomas
NationalityBritish
StatusResigned
Appointed16 February 1998(10 years after company formation)
Appointment Duration5 years (resigned 08 March 2003)
RoleCompany Director
Correspondence Address180 Burnt Oak Lane
Sidcup
Dartford
Kent
DA15 9DG
Director NameGeoffrey Vincent Poulter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(10 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 05 February 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameJamus Jabez Kessack Smith
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2006)
RoleSolicitor
Correspondence Address11 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Secretary NameHoward Malcolm Somerset
NationalityBritish
StatusResigned
Appointed09 March 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EZ
Secretary NameEmma Elizabeth Marshall Birks
NationalityBritish
StatusResigned
Appointed01 February 2007(18 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Correspondence AddressOak Tree Barn
Radway Green Road Barthomley
Crewe
Cheshire
CW2 5PQ

Contact

Websitewww.alivepublishing.co.uk
Email address[email protected]
Telephone028 95812035
Telephone regionNorthern Ireland

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£849,985
Net Worth£114,121
Cash£88,096
Current Liabilities£667,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
24 August 2023Memorandum and Articles of Association (12 pages)
24 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
24 September 2022Termination of appointment of Seamus Heaney as a director on 12 August 2022 (1 page)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
24 December 2020Appointment of Mrs Clare Kormoczy as a director on 6 December 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (34 pages)
19 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (34 pages)
20 November 2018Termination of appointment of Paul Joseph Watson as a director on 16 October 2018 (1 page)
20 November 2018Cessation of Paul Joseph Watson as a person with significant control on 16 October 2018 (1 page)
1 November 2018Termination of appointment of Geoffrey Vincent Poulter as a director on 5 February 2018 (1 page)
1 November 2018Appointment of Mr Luke Michael Conway as a director on 31 March 2018 (2 pages)
1 November 2018Notification of Joanna Mary Moorhead as a person with significant control on 31 March 2018 (2 pages)
1 November 2018Appointment of Mrs Susan Lesley Conway as a director on 31 March 2018 (2 pages)
1 November 2018Cessation of Geoffery Vincent Poulter as a person with significant control on 5 February 2018 (1 page)
1 November 2018Appointment of Miss Joanna Mary Moorhead as a director on 31 March 2018 (2 pages)
1 November 2018Notification of Susan Conway as a person with significant control on 31 March 2018 (2 pages)
1 November 2018Notification of Luke Michael Conway as a person with significant control on 31 March 2018 (2 pages)
14 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (31 pages)
17 November 2017Notification of Seamus Heaney as a person with significant control on 3 November 2017 (2 pages)
17 November 2017Notification of Seamus Heaney as a person with significant control on 3 November 2017 (2 pages)
16 November 2017Notification of Matthew Michael Conway as a person with significant control on 3 November 2017 (2 pages)
16 November 2017Appointment of Mr Matthew Michael Conway as a director on 3 November 2017 (2 pages)
16 November 2017Appointment of Mr Matthew Michael Conway as a director on 3 November 2017 (2 pages)
16 November 2017Notification of Matthew Michael Conway as a person with significant control on 3 November 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
1 December 2016Full accounts made up to 31 March 2016 (32 pages)
1 December 2016Full accounts made up to 31 March 2016 (32 pages)
5 May 2016Annual return made up to 9 April 2016 no member list (4 pages)
5 May 2016Annual return made up to 9 April 2016 no member list (4 pages)
10 January 2016Full accounts made up to 31 March 2015 (27 pages)
10 January 2016Full accounts made up to 31 March 2015 (27 pages)
14 April 2015Annual return made up to 9 April 2015 no member list (4 pages)
14 April 2015Annual return made up to 9 April 2015 no member list (4 pages)
14 April 2015Annual return made up to 9 April 2015 no member list (4 pages)
20 October 2014Memorandum and Articles of Association (17 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2014Memorandum and Articles of Association (17 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 September 2014Director's details changed for The Rt Rev Monsignor Paul Joseph Watson on 22 July 2014 (2 pages)
4 September 2014Director's details changed for The Rt Rev Monsignor Paul Joseph Watson on 22 July 2014 (2 pages)
3 September 2014Director's details changed for Geoffrey Vincent Poulter on 22 July 2014 (2 pages)
3 September 2014Director's details changed for Geoffrey Vincent Poulter on 22 July 2014 (2 pages)
19 August 2014Full accounts made up to 31 March 2014 (27 pages)
19 August 2014Full accounts made up to 31 March 2014 (27 pages)
1 May 2014Annual return made up to 9 April 2014 no member list (5 pages)
1 May 2014Annual return made up to 9 April 2014 no member list (5 pages)
1 May 2014Annual return made up to 9 April 2014 no member list (5 pages)
22 November 2013Full accounts made up to 31 March 2013 (28 pages)
22 November 2013Full accounts made up to 31 March 2013 (28 pages)
2 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
2 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
2 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
8 January 2013Full accounts made up to 31 March 2012 (26 pages)
8 January 2013Full accounts made up to 31 March 2012 (26 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (5 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (5 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (25 pages)
8 January 2012Full accounts made up to 31 March 2011 (25 pages)
12 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
12 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
12 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
31 March 2011Termination of appointment of Emma Marshall Birks as a secretary (1 page)
31 March 2011Termination of appointment of Emma Marshall Birks as a secretary (1 page)
5 October 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
12 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
8 October 2009Full accounts made up to 31 March 2009 (27 pages)
8 October 2009Full accounts made up to 31 March 2009 (27 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
6 May 2009Director's change of particulars / paul watson / 30/05/2008 (2 pages)
6 May 2009Annual return made up to 09/04/09 (3 pages)
6 May 2009Director's change of particulars / paul watson / 30/05/2008 (2 pages)
6 May 2009Annual return made up to 09/04/09 (3 pages)
29 July 2008Full accounts made up to 31 March 2008 (25 pages)
29 July 2008Full accounts made up to 31 March 2008 (25 pages)
30 May 2008Director's change of particulars / paul watson / 20/05/2008 (2 pages)
30 May 2008Director's change of particulars / paul watson / 20/05/2008 (2 pages)
15 April 2008Annual return made up to 09/04/08 (3 pages)
15 April 2008Annual return made up to 09/04/08 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
29 November 2007Full accounts made up to 31 March 2007 (23 pages)
29 November 2007Full accounts made up to 31 March 2007 (23 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
27 April 2007Annual return made up to 09/04/07 (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Annual return made up to 09/04/07 (2 pages)
27 April 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (23 pages)
1 February 2007Full accounts made up to 31 March 2006 (23 pages)
8 May 2006Annual return made up to 09/04/06 (2 pages)
8 May 2006Annual return made up to 09/04/06 (2 pages)
29 July 2005Full accounts made up to 31 March 2005 (21 pages)
29 July 2005Full accounts made up to 31 March 2005 (21 pages)
12 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
12 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
30 September 2004Full accounts made up to 31 March 2004 (20 pages)
30 September 2004Full accounts made up to 31 March 2004 (20 pages)
1 July 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Registered office changed on 18/03/04 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (2 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 April 2003Annual return made up to 09/04/03
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Annual return made up to 09/04/03
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
17 May 2002Annual return made up to 09/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 2002Annual return made up to 09/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 2001Full accounts made up to 31 March 2001 (19 pages)
7 November 2001Full accounts made up to 31 March 2001 (19 pages)
15 August 2001Company name changed bible alive LIMITED\certificate issued on 15/08/01 (3 pages)
15 August 2001Company name changed bible alive LIMITED\certificate issued on 15/08/01 (3 pages)
15 May 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 May 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
2 January 2001Annual return made up to 09/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 January 2001Annual return made up to 09/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 October 2000Full accounts made up to 31 March 2000 (17 pages)
9 October 2000Full accounts made up to 31 March 2000 (17 pages)
23 November 1999Full accounts made up to 31 March 1999 (16 pages)
23 November 1999Full accounts made up to 31 March 1999 (16 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
8 July 1999Annual return made up to 09/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Annual return made up to 09/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 31 March 1998 (15 pages)
16 November 1998Full accounts made up to 31 March 1998 (15 pages)
9 June 1998Registered office changed on 09/06/98 from: plumtree court london EC4A 4HT (1 page)
9 June 1998Registered office changed on 09/06/98 from: plumtree court london EC4A 4HT (1 page)
14 May 1998Annual return made up to 09/04/98 (6 pages)
14 May 1998Annual return made up to 09/04/98 (6 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Memorandum and Articles of Association (17 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Memorandum and Articles of Association (17 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 May 1997Annual return made up to 09/04/97 (6 pages)
27 May 1997Annual return made up to 09/04/97 (6 pages)
19 October 1996Full accounts made up to 31 March 1996 (12 pages)
19 October 1996Full accounts made up to 31 March 1996 (12 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Annual return made up to 09/04/96 (6 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Annual return made up to 09/04/96 (6 pages)
28 June 1996Company name changed the word among us LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed the word among us LIMITED\certificate issued on 01/07/96 (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
5 May 1995Annual return made up to 09/04/95 (12 pages)
5 May 1995Annual return made up to 09/04/95 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
7 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
7 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1990Company name changed\certificate issued on 02/05/90 (2 pages)
2 May 1990Company name changed\certificate issued on 02/05/90 (2 pages)
9 February 1988Incorporation (25 pages)
9 February 1988Incorporation (25 pages)