Company NameRadamec Broadcast Systems Limited
DirectorsJonathan Mark Bolton and Andrea Emilio Rigamonti
Company StatusActive
Company Number00585200
CategoryPrivate Limited Company
Incorporation Date6 June 1957(66 years, 10 months ago)
Previous NamesEvershed Power-Optics Limited and Radamec Epo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(51 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(53 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed12 January 2023(65 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMichael John Wolfe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(35 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 April 2004)
RoleEngineer
Correspondence AddressMagnolia Lodge 25 Watford Road
St Albans
Hertfordshire
AL1 2AD
Director NameLeonard Bertram Whittaker
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurtwood House
Lawbrook Lane, Peaslake
Guildford
Surrey
GU5 9QW
Director NameAlan William Whittaker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressHoneywick Cottage
Hadspen
Castle Cary
Somerset
BA7 7LR
Director NameHarvey Alan Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2003)
RoleTechnical Director
Correspondence Address9 Bladen Close
Weybridge
Surrey
KT13 0JA
Director NameAnthony John Straker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address6 Broadwell Road
Wrecclesham
Farnham
Surrey
GU10 4QH
Director NameLionel Philip Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2003)
RoleAccountant
Correspondence Address36 Kingsley Square
Fleet
Hampshire
GU51 1AH
Secretary NameLionel Philip Moore
NationalityBritish
StatusResigned
Appointed04 September 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address36 Kingsley Square
Fleet
Hampshire
GU51 1AH
Director NameAlan Kevin Head
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 2000)
RoleSales And Marketing Director
Correspondence Address9 Bracknell Road
Camberley
Surrey
GU15 4BG
Director NameJames Michael Eddershaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(39 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 October 1999)
RoleSales Director
Correspondence Address202 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NS
Director NameGeoffrey Michael Moody
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2000)
RoleProduction Engineer
Correspondence Address15 Crown Rise
Chertsey
Surrey
KT16 9LF
Director NameDavid Martin Ackroyd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Close
Woking
Surrey
GU21 4TE
Director NamePhilip David Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2003)
RoleEngineer
Correspondence Address209 Lower Higham Road
Chalk
Gravesend
Kent
DA12 2NP
Director NameSir Gareth Arthur Ludovic Emrys Rhys Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(45 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Matheson Road
London
W14 8SN
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(45 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameMichael Denicola
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2003(45 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2004)
RolePresident Vinten Inc
Correspondence Address3 Chip Circle
Suffern
New York Ny 10901
United States
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed18 February 2003(45 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(48 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2008)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameJohannes Janssen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2005(48 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2012)
RoleDivisional Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
2 Mill Road Harston
Cambridge
Cambridgeshire
CB2 5NF
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed30 January 2007(49 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(51 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(53 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 January 2023)
RoleHead Of Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(54 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(59 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitevinten.com
Telephone01763 222333
Telephone regionRoyston

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

8 August 2000Delivered on: 12 August 2000
Satisfied on: 20 February 2003
Persons entitled: Fortis Bank Sa-Nv

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. See the mortgage charge document for full details.
Fully Satisfied
24 October 1995Delivered on: 28 October 1995
Satisfied on: 21 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 January 1992Delivered on: 31 January 1992
Satisfied on: 22 December 1995
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc for details. 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
18 May 1987Delivered on: 27 May 1987
Satisfied on: 21 February 1992
Persons entitled: London Interstate Bank Limited

Classification: Composite debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
9 December 1981Delivered on: 18 December 1981
Satisfied on: 31 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over undertaking and all property and assets present and future including goodwill and book debts.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 July 2023Change of details for Vitec Videocom Limited as a person with significant control on 23 May 2022 (2 pages)
27 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
12 January 2023Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages)
12 January 2023Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,042,655
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,042,655
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,042,655
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,042,655
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,042,655
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
6 July 2012Termination of appointment of Johannes Janssen as a director (1 page)
6 July 2012Termination of appointment of Johannes Janssen as a director (1 page)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
4 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
11 November 2008Director appointed jonathan mark bolton (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director gareth rhys williams (1 page)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director gareth rhys williams (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 October 2008Return made up to 04/09/08; full list of members (4 pages)
6 October 2008Return made up to 04/09/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
25 October 2007Return made up to 04/09/07; full list of members (2 pages)
25 October 2007Return made up to 04/09/07; full list of members (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 September 2006Return made up to 04/09/06; full list of members (2 pages)
26 September 2006Return made up to 04/09/06; full list of members (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (17 pages)
5 October 2005Full accounts made up to 31 December 2004 (17 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
14 September 2004Return made up to 04/09/04; full list of members (7 pages)
14 September 2004Return made up to 04/09/04; full list of members (7 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
2 June 2004Director resigned (2 pages)
2 June 2004Director resigned (2 pages)
14 October 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 21 holborn viaduct london EC1A 2AT (1 page)
4 March 2003Registered office changed on 04/03/03 from: 21 holborn viaduct london EC1A 2AT (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (5 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (5 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
22 November 2002Full accounts made up to 31 December 2001 (22 pages)
22 November 2002Full accounts made up to 31 December 2001 (22 pages)
10 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2001Full accounts made up to 31 December 2000 (19 pages)
20 September 2001Full accounts made up to 31 December 2000 (19 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (19 pages)
23 October 2000Full accounts made up to 31 December 1999 (19 pages)
28 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (23 pages)
7 October 1999Full accounts made up to 31 December 1998 (23 pages)
9 September 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1998Full accounts made up to 31 December 1997 (23 pages)
15 September 1998Full accounts made up to 31 December 1997 (23 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
15 October 1997Return made up to 04/09/97; no change of members (8 pages)
15 October 1997Return made up to 04/09/97; no change of members (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (18 pages)
5 September 1997Full accounts made up to 31 December 1996 (18 pages)
28 July 1997Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
11 September 1996Return made up to 04/09/96; no change of members (8 pages)
11 September 1996Return made up to 04/09/96; no change of members (8 pages)
29 May 1996Full accounts made up to 31 December 1995 (17 pages)
29 May 1996Full accounts made up to 31 December 1995 (17 pages)
5 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Company name changed radamec epo LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed radamec epo LIMITED\certificate issued on 04/01/96 (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 October 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
8 November 1992Return made up to 04/09/92; full list of members (11 pages)
8 November 1992Return made up to 04/09/92; full list of members (11 pages)
3 November 1989Return made up to 19/06/89; full list of members (9 pages)
3 November 1989Return made up to 19/06/89; full list of members (9 pages)
15 July 1988Return made up to 20/05/88; full list of members (6 pages)
15 July 1988Return made up to 20/05/88; full list of members (6 pages)
26 August 1987Return made up to 31/07/87; full list of members (6 pages)
26 August 1987Return made up to 31/07/87; full list of members (6 pages)
14 January 1982Allotment of shares (2 pages)
14 January 1982Allotment of shares (2 pages)
4 January 1982Share capital (2 pages)
4 January 1982Share capital (2 pages)
23 December 1966Articles of association (36 pages)
23 December 1966Articles of association (36 pages)
6 June 1957Incorporation (20 pages)
6 June 1957Incorporation (20 pages)