Company NameEssex Radio Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number00670633
CategoryPrivate Limited Company
Incorporation Date22 September 1960(63 years, 7 months ago)
Previous NamesRadio Thamesway Limited and Radio Eastway P.L.C.

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(49 years after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(62 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameCarol Ann Reeve
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Springfield Drive
Westcliff On Sea
Essex
SS0 0RA
Director NamePhilip John Pinnegar
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address221 Farley Road
South Croydon
Surrey
CR2 7NQ
Director NameAnthea Mary Speakman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadland Barn
Maldon Hall Farm
Maldon
Essex
CM9 6SQ
Director NameProf Eric Moonman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2002)
RoleDirector Research Foundation
Correspondence Address1 Beacon Hill
London
N7 9LY
Director NameRobert Andrew Stiby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressTower House
Outwood Lane
Bletchingley
Surrey
RH1 4LR
Director NameMr Harry Levy
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address95 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RN
Director NamePhilip Roy Hinton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleCompany Director
Correspondence Address48 Caulfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9LJ
Director NameMr Christopher John Charles Green
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2001)
RoleDirector Of Dept Of Polytechnic
Country of ResidenceEngland
Correspondence Address25 The Avenue
Braintree
Essex
CM7 3HY
Director NameJames Patrick Banville
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressKings House
Cross Hills Road
Cononley Keighley
West Yorkshire
BD20 8LA
Director NameTrevor Edward Bailey
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 1997)
RoleJournalist
Correspondence Address23 The Drive
Westcliff On Sea
Essex
SS0 8PL
Secretary NameMichael John Garrett
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1995(35 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr Robert Reginald Van Pooss
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address62 Luton Road
Harpenden
Hertfordshire
AL5 2UR
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1997)
RoleRegional Dir Radio
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Director NameGraham David Bryce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(36 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 1998)
RoleHead Of Development
Correspondence AddressFlat 5 The Iceworks
36 Jamestown Road
London
NW1 7BY
Director NameRobert Patrick Kelvin Clarkson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2000)
RoleAccountant
Correspondence Address97 Lily Close
London
W14 9YB
Director NameJohn Kershaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(39 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2001)
RoleManaging Director
Correspondence Address35 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameMichael John Garrett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(39 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 July 2000(39 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(40 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(47 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(47 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(47 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(47 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(48 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(48 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(48 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(54 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(55 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(55 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websiteessexfm.co.uk
Telephone01245 525252
Telephone regionChelmsford

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

982.6k at £1Gwr East Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,902,000
Net Worth£2,852,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

26 April 2012Delivered 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 2009Delivered 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 2009Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

2 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages)
2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Change of details for Gwr East Holdings Limited as a person with significant control on 30 April 2020 (2 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 982,584
(7 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 982,584
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 982,584
(7 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 982,584
(7 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 982,584
(7 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 982,584
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (17 pages)
6 August 2012Full accounts made up to 31 March 2012 (17 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
8 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 982,584
(4 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 982,584
(4 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
18 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 December 2008Secretary appointed clive ronald potterell (2 pages)
23 December 2008Secretary appointed clive ronald potterell (2 pages)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
30 May 2007Return made up to 30/04/07; full list of members (7 pages)
30 May 2007Return made up to 30/04/07; full list of members (7 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (15 pages)
1 November 2005Full accounts made up to 31 March 2005 (15 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
20 May 2005Return made up to 30/04/05; full list of members (5 pages)
20 May 2005Return made up to 30/04/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
21 May 2004Return made up to 30/04/04; full list of members (5 pages)
21 May 2004Return made up to 30/04/04; full list of members (5 pages)
5 April 2004Full accounts made up to 31 March 2003 (15 pages)
5 April 2004Full accounts made up to 31 March 2003 (15 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
3 June 2003Return made up to 30/04/03; full list of members (5 pages)
3 June 2003Return made up to 30/04/03; full list of members (5 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
16 July 2002Full accounts made up to 31 March 2001 (16 pages)
16 July 2002Full accounts made up to 31 March 2001 (16 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
18 April 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
18 April 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
18 April 2001New director appointed (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: radio house clifftown rd southend on sea essex SS1 1SX (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: radio house clifftown rd southend on sea essex SS1 1SX (1 page)
21 August 2000Director resigned (1 page)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
5 May 2000Return made up to 30/04/00; full list of members (9 pages)
5 May 2000Return made up to 30/04/00; full list of members (9 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 30 September 1999 (16 pages)
28 January 2000Full accounts made up to 30 September 1999 (16 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
29 September 1999Application for reregistration from PLC to private (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
29 September 1999Re-registration of Memorandum and Articles (7 pages)
29 September 1999Application for reregistration from PLC to private (1 page)
29 September 1999Re-registration of Memorandum and Articles (7 pages)
29 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
9 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 1999Full accounts made up to 30 September 1998 (18 pages)
28 January 1999Full accounts made up to 30 September 1998 (18 pages)
13 August 1998Notice of resolution removing auditor (1 page)
13 August 1998Notice of resolution removing auditor (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Return made up to 30/04/98; full list of members (10 pages)
1 June 1998Return made up to 30/04/98; full list of members (10 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
6 February 1998Full group accounts made up to 30 September 1997 (25 pages)
6 February 1998Full group accounts made up to 30 September 1997 (25 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
19 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
19 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
19 March 1997Full group accounts made up to 30 September 1996 (25 pages)
19 March 1997Full group accounts made up to 30 September 1996 (25 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
13 May 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
13 May 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
29 March 1996Full group accounts made up to 30 September 1995 (23 pages)
29 March 1996Full group accounts made up to 30 September 1995 (23 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
16 October 1995New director appointed (4 pages)
16 October 1995New director appointed (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
24 May 1995Location of register of members (non legible) (1 page)
24 May 1995Location of register of members (non legible) (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
11 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1995Full group accounts made up to 30 September 1994 (27 pages)
4 April 1995Full group accounts made up to 30 September 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (363 pages)
24 February 1982Company name changed\certificate issued on 24/02/82 (2 pages)
24 February 1982Company name changed\certificate issued on 24/02/82 (2 pages)
25 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 January 1980Company name changed\certificate issued on 04/01/80 (2 pages)
4 January 1980Company name changed\certificate issued on 04/01/80 (2 pages)
13 September 1972Company name changed\certificate issued on 13/09/72 (2 pages)
13 September 1972Company name changed\certificate issued on 13/09/72 (2 pages)
22 September 1960Certificate of incorporation (1 page)
22 September 1960Certificate of incorporation (1 page)