29th Jun 2006 09:12
Huntsworth PLC29 June 2006 HUNTSWORTH PLC ANNUAL INFORMATION UPDATE Huntsworth plc ("the Company") is pleased to provide an annual informationupdate in accordance with the requirements of the Prospectus Rule 5.2. Thisupdate refers to information that has been published or made available by theCompany to the public over the twelve months ended on 26 June 2006. To avoid anunnecessarily lengthy document, information is referred to in this update ratherthan included in full. In accordance with Article 27(3) of the Prospectus Rules, the informationreferred to in this update was up to date at the time the information waspublished but some information may now be out of date. This annual informationupdate does not constitute an offer of any securities addressed to any personand should not be relied on by any person. 1. Announcements made via RNS, a regulatory news service DATE BRIEF DESCRIPTION OF ANNOUNCEMENT 26 June 2006 Holding(s) in Company 20 June 2006 Block Listing Interim Review 16 June 2006 Holding(s) in Company 15 June 2006 Holding(s) in Company 13 June 2006 Holding(s) in Company 12 June 2006 Additional Listing 8 June 2006 Annual Report and Accounts 6 June 2006 Holding(s) in Company 6 June 2006 Holding(s) in Company 2 June 2006 Block Listing Interim Review 23 May 2006 Block Listing Interim Review 22 May 2006 Directorate Change 27 April 2006 Director/PDMR Shareholding 27 April 2006 Holding(s) in Company 25 April 2006 Block Listing Interim Review 20 April 2006 Final Results 4 April 2006 Notice of Results 3 April 2006 Holding(s) in Company 6 March 2006 Disposal 6 March 2006 Result of EGM 6 March 2006 Additional Listing 6 March 2006 Holding(s) in Company 2 March 2006 Director/PDMR Shareholding 2 March 2006 Directorate Change 27 February 2006 Holding(s) in Company 21 February 2006 Holding(s) in Company 20 February 2006 Director/PDMR Shareholding 20 February 2006 Holding(s) in Company 16 February 2006 Holding(s) in Company 16 February 2006 Holding(s) in Company 16 February 2006 Holding(s) in Company 16 February 2006 Acquisition 15 February 2006 Disposal 15 February 2006 Trading Statement 3 February 2006 Director Holding - Amendment 18 January 2006 Block Listing Interim Review 18 January 2006 Block Listing Interim Review 23 December 2005 Holding(s) in Company 22 December 2005 Holding(s) in Company 19 December 2005 Additional Listing 14 December 2005 Holding(s) in Company 13 December 2005 Director/PDMR Shareholding 13 December 2005 Holding(s) in Company 12 December 2005 Document re Scrip Dividend 7 December 2005 Additional Listing 2 December 2005 Block Listing Interim Review 18 November 2005 Additional Listing 14 November 2005 Holding(s) in Company 7 November 2005 Holding(s) in Company 2 November 2005 Director/PDMR Shareholding 31 October 2005 EGM Resolution Passed 20 October 2005 Additional Listing 20 October 2005 Additional Listing 20 October 2005 Additional Listing 18 October 2005 Interim Results 17 October 2005 Notice of Results 14 October 2005 Holding(s) in Company 13 October 2005 Further re Disposal 10 October 2005 Issue of Equity 6 October 2005 Holding(s) in Company 27 September 2005 Holding(s) in Company 26 September 2005 Directorate Change 26 September 2005 Disposal 17 August 2005 Additional Listing 17 August 2005 Acquisition 12 August 2005 Acquisition 5 August 2005 Additional Listing 1 August 2005 Trading Statement 20 July 2005 Holding(s) in Company 13 July 2005 Share Consolidation 13 July 2005 Statement re Disposal 13 July 2005 Block Listing Interim Review 8 July 2005 Director/PDMR Shareholding 5 July 2005 Result of AGM 5 July 2005 AGM Statement 4 July 2005 Statement re Press Comment 1 July 2005 Acquisition 30 June 2005 Notice of Results 30 June 2005 Offer Update Copies of all announcements can be downloaded from the Company's websitewww.huntsworth.com or obtained from the Regulatory News Service of the LondonStock Exchange. 2. Documents filed at Companies House The documents listed below were filed with the Registrar of Companies in Englandand Wales on the dates indicated. Copies of these documents can be obtained fromCompanies House. DATE DOCUMENT FILED 22 June 2006 Form 88(2) - Return of allotment of shares 9 June 2006 Form 288a - Appointment of director 1 June 2006 Form 288b - Terminating appointment as director 26 May 2006 Form 88(2) - Return of allotment of shares 15 May 2006 Form 88(2) - Return of allotment of shares 11 May 2006 Form 88(2) - Return of allotment of shares 5 May 2006 Form 88(2) - Return of allotment of shares 10 April 2006 Form 363 - Annual Return 4 April 2006 Shares Agreement 4 April 2006 Form 88(2) - Return of allotment of shares 28 March 2006 Shares Agreement 28 March 2006 Form 88(2) - Return of allotment of shares 28 March 2006 Shares Agreement 28 March 2006 Form 88(2) - Return of allotment of shares 16 March 2006 Form 88(2) - Return of allotment of shares 2 March 2006 Form 288b - Terminating appointment as director 14 February 2006 Form 88(2) - Return of allotment of shares 20 January 2006 Form 88(2) - Return of allotment of shares 20 January 2006 Form 88(2) - Return of allotment of shares 4 January 2006 Interim Accounts 4 January 2006 Shares Agreement 4 January 2006 Form 88(2) - Return of allotment of shares 29 December 2005 Form 88(2) - Return of allotment of shares 16 December 2005 Form 288c - Change of particulars of secretary 15 December 2005 Form 88(2) - Return of allotment of shares 15 December 2005 Form 88(2) - Return of allotment of shares 30 November 2005 Shares Agreement 30 November 2005 Form 88(2) - Return of allotment of shares 30 November 2005 Form 88(2) - Return of allotment of shares 30 November 2005 Form 88(2) - Return of allotment of shares 30 November 2005 Form 88(2) - Return of allotment of shares 30 November 2005 Form 88(2) - Return of allotment of shares 24 October 2005 Form 288b - Terminating appointment as director 7 October 2005 Form 288a - Appointment of director 26 August 2005 Form 395 - Particulars of mortgage/charge 24 August 2005 Annual Report and Accounts for the financial year ended 31 December 2005 4 August 2005 Form 395 - Particulars of mortgage/charge 20 July 2005 Resolutions passed at AGM 9 July 2005 Form 403a - Declaration of mortgage/charge 8 July 2005 Form 288a - Appointment of director 8 July 2005 Form 288a - Appointment of director 3. Documents sent to Shareholders The following documents have been despatched by the Company to holders of itssecurities. 7 June 2006 Annual Report and Accounts 2005, Notice of AGM, Form of Proxy, Circular to Shareholders 17 February 2006 Notice of EGM, Form of Proxy, Circular to Shareholders 18 October 2005 Interim Report 2005 13 October 2005 Notice of EGM, Form of Proxy, Circular to Shareholders 4. Documents submitted to the UK Listing Authority Copies of the following documents have been submitted to the UK ListingAuthority for inspection at their Document Viewing Facility and can be obtainedfrom the Company Secretary, Huntsworth plc, 15-17 Huntsworth Mews, London, NW16DD 7 June 2006 Annual Report and Accounts 2005, Notice of AGM, Circular to Shareholders 17 February 2006 Notice of EGM, Form of Proxy, Circular to Shareholders 12 December 2005 Circular to shareholders re scrip dividend 18 October 2005 Interim Report 2005 13 October 2005 Notice of EGM, Form of Proxy, Circular to Shareholders For further enquiries, contact: Tymon Broadhead, Company Secretary Telephone: 020 7298 6540 Address: 15-17 Huntsworth Mews, London, NW1 6DD Date of Notification: 29 June 2006 This information is provided by RNS The company news service from the London Stock ExchangeRelated Shares:
HNT.L