London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(62 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Carol Ann Reeve |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Springfield Drive Westcliff On Sea Essex SS0 0RA |
Director Name | Philip John Pinnegar |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 221 Farley Road South Croydon Surrey CR2 7NQ |
Director Name | Anthea Mary Speakman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headland Barn Maldon Hall Farm Maldon Essex CM9 6SQ |
Director Name | Prof Eric Moonman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 2002) |
Role | Director Research Foundation |
Correspondence Address | 1 Beacon Hill London N7 9LY |
Director Name | Robert Andrew Stiby |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | Tower House Outwood Lane Bletchingley Surrey RH1 4LR |
Director Name | Mr Harry Levy |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 95 Evelyn Drive Hatch End Pinner Middlesex HA5 4RN |
Director Name | Philip Roy Hinton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 48 Caulfield Road Shoeburyness Southend On Sea Essex SS3 9LJ |
Director Name | Mr Christopher John Charles Green |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 March 2001) |
Role | Director Of Dept Of Polytechnic |
Country of Residence | England |
Correspondence Address | 25 The Avenue Braintree Essex CM7 3HY |
Director Name | James Patrick Banville |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Kings House Cross Hills Road Cononley Keighley West Yorkshire BD20 8LA |
Director Name | Trevor Edward Bailey |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 1997) |
Role | Journalist |
Correspondence Address | 23 The Drive Westcliff On Sea Essex SS0 8PL |
Secretary Name | Michael John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 52 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1995(35 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Mr Robert Reginald Van Pooss |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 62 Luton Road Harpenden Hertfordshire AL5 2UR |
Director Name | Sally Ann Oldham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1997) |
Role | Regional Dir Radio |
Correspondence Address | Lyle Cottage Chequers Lane Eversley Basingstoke Hampshire RG27 0NT |
Director Name | Graham David Bryce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(36 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 1998) |
Role | Head Of Development |
Correspondence Address | Flat 5 The Iceworks 36 Jamestown Road London NW1 7BY |
Director Name | Robert Patrick Kelvin Clarkson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2000) |
Role | Accountant |
Correspondence Address | 97 Lily Close London W14 9YB |
Director Name | John Kershaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2001) |
Role | Managing Director |
Correspondence Address | 35 St Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | Michael John Garrett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | 52 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(47 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(47 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(47 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(47 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(48 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(54 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | essexfm.co.uk |
---|---|
Telephone | 01245 525252 |
Telephone region | Chelmsford |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
982.6k at £1 | Gwr East Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,902,000 |
Net Worth | £2,852,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bary of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 October 1981 | Delivered on: 7 October 1981 Satisfied on: 5 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19/20 clifftown road, southend on sea. Eseex. T.N. ex 233801. Fully Satisfied |
5 February 1981 | Delivered on: 26 February 1981 Satisfied on: 5 August 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due, or to become due from the company and/or hamlob limtied tt the chargee on any account whatsover. Particulars: Fixed & floating charges. Undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
---|---|
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages) |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 April 2020 | Change of details for Gwr East Holdings Limited as a person with significant control on 30 April 2020 (2 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
8 March 2012 | Resolutions
|
8 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
8 March 2012 | Resolutions
|
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
18 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
30 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
20 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 30/04/03; full list of members (5 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (5 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 31 March 2001 (16 pages) |
16 July 2002 | Full accounts made up to 31 March 2001 (16 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
18 April 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
18 April 2001 | New director appointed (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house clifftown rd southend on sea essex SS1 1SX (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house clifftown rd southend on sea essex SS1 1SX (1 page) |
21 August 2000 | Director resigned (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
5 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | Application for reregistration from PLC to private (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | Re-registration of Memorandum and Articles (7 pages) |
29 September 1999 | Application for reregistration from PLC to private (1 page) |
29 September 1999 | Re-registration of Memorandum and Articles (7 pages) |
29 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Return made up to 30/04/99; no change of members
|
9 May 1999 | Return made up to 30/04/99; no change of members
|
28 January 1999 | Full accounts made up to 30 September 1998 (18 pages) |
28 January 1999 | Full accounts made up to 30 September 1998 (18 pages) |
13 August 1998 | Notice of resolution removing auditor (1 page) |
13 August 1998 | Notice of resolution removing auditor (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Return made up to 30/04/98; full list of members (10 pages) |
1 June 1998 | Return made up to 30/04/98; full list of members (10 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
6 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
6 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 30/04/97; full list of members
|
19 May 1997 | Return made up to 30/04/97; full list of members
|
19 March 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
19 March 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 30/04/96; full list of members
|
13 May 1996 | Return made up to 30/04/96; full list of members
|
29 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
29 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New director appointed (4 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
24 May 1995 | Location of register of members (non legible) (1 page) |
24 May 1995 | Location of register of members (non legible) (1 page) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 30/04/95; change of members
|
11 May 1995 | Return made up to 30/04/95; change of members
|
11 May 1995 | Resolutions
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Resolutions
|
4 April 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
4 April 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (363 pages) |
24 February 1982 | Company name changed\certificate issued on 24/02/82 (2 pages) |
24 February 1982 | Company name changed\certificate issued on 24/02/82 (2 pages) |
25 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 January 1980 | Company name changed\certificate issued on 04/01/80 (2 pages) |
4 January 1980 | Company name changed\certificate issued on 04/01/80 (2 pages) |
13 September 1972 | Company name changed\certificate issued on 13/09/72 (2 pages) |
13 September 1972 | Company name changed\certificate issued on 13/09/72 (2 pages) |
22 September 1960 | Certificate of incorporation (1 page) |
22 September 1960 | Certificate of incorporation (1 page) |