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(61 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Lord Donald Gresham Stokes |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Branksome Cliff Westminster Road Branksome Park Poole Dorset BH13 6JW |
Director Name | Mrs Stella Jane Pirie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Towers Entry Hill Bath BA2 5LU |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Clarence Edwin Blackwell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 12 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DH |
Director Name | Richard John Palmer |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Queen Annes Mead Swallowfield Reading Berkshire RG7 1ST |
Director Name | Roger Neill Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | Flat 728 Point West 116 Cromwell Road London SW7 4XH |
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Mr Max Lawson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 57 Central Avenue Pinner Middlesex HA5 5BT |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 1997) |
Role | Company Director |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(32 years, 1 month after company formation) |
Appointment Duration | 9 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 Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Sir Peter Colin Michael |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(35 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eddington House Great Hidden Farm Eddington Hungerford Berks RG17 0TW |
Director Name | Simon Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(35 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | Raybourne House Mill Street Islip Oxfordshire OX5 2SZ |
Secretary Name | Wendy Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1997(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | Rackledown Farm Northwick Dundry Bristol BS41 8NW |
Director Name | Mr Roger Charles Lewis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm St Hilary Vale Of Glamorgan CF71 7DP Wales |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 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 | 08 November 2001(39 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mrs Mair Barnes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashe Ingen Court Bridstow Ross On Wye Herefordshire HR9 6QA Wales |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(41 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2005) |
Role | Company Executive |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Miss Patricia Anne Hodgson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 22 Church Vale London N2 9PA |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Anne Frances Hazlitt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(45 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 June 2008) |
Role | Managing Director |
Correspondence Address | 73 Finlay Street London SW6 6HF |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(46 years, 4 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(46 years, 4 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(46 years, 5 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(46 years, 9 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(46 years, 9 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(46 years, 10 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(53 years, 6 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(53 years, 9 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(53 years, 9 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 |
Secretary Name | Ruth Patricia Daniels |
---|---|
Status | Resigned |
Appointed | 16 May 2018(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | heartbristol.co.uk |
---|---|
Telephone | 0117 9843200 |
Telephone region | Bristol |
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 |
131.7m at £0.05 | Global Radio LTD 100.00% Ordinary |
---|---|
1 at £0.05 | Capital Radio Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,247,000 |
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 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
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: Bank 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 |
14 January 1994 | Delivered on: 1 February 1994 Satisfied on: 2 August 1996 Persons entitled: National Westminster Bank PLC, Classification: Charge over credit balances. Secured details: £1,682,720 and all other monies due or to become due from the company to national westminster bank PLC,supplemental to the terms of a deed of guarantee (as defined) and/or this charge. Particulars: The sum of £ 169,703 together with interest accrued now or to be held with the national westminster bank PLC,on an account numbered 98748394 and earmarked or designated by referance to the company and any sum or sums for the time being representing the same in whatever form held,. Fully Satisfied |
17 November 1983 | Delivered on: 1 December 1983 Persons entitled: Barclays Bank PLC 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 (including trade) fixed plant and machinery. Fully Satisfied |
31 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
31 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
31 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (24 pages) |
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
1 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 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 (25 pages) |
10 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 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 subsidiary accounts made up to 31 March 2020 (29 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (30 pages) |
7 November 2019 | Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page) |
28 August 2019 | Satisfaction of charge 007151430006 in full (1 page) |
23 August 2019 | Registration of charge 007151430008, created on 20 August 2019 (51 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (30 pages) |
19 December 2018 | Registration of charge 007151430007, created on 14 December 2018 (47 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Ruth Patricia Daniels as a secretary on 16 May 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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 | 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 | 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) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
18 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 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
11 December 2014 | Registration of charge 007151430006, created on 8 December 2014 (51 pages) |
11 December 2014 | Registration of charge 007151430006, created on 8 December 2014 (51 pages) |
11 December 2014 | Registration of charge 007151430006, created on 8 December 2014 (51 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 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 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 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) |
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) |
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) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 30 May 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) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 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) |
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 Michael Damien Connole 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) |
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 | Director's details changed for Michael Damien Connole 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 Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
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) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
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) |
14 January 2009 | Application for reregistration from PLC to private (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Re-registration of Memorandum and Articles (25 pages) |
14 January 2009 | Application for reregistration from PLC to private (1 page) |
14 January 2009 | Re-registration of Memorandum and Articles (25 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
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 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) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 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) |
25 June 2008 | Director appointed charles lamb allen (4 pages) |
25 June 2008 | Director appointed charles lamb allen (4 pages) |
11 June 2008 | 30/05/08 no member list (3 pages) |
11 June 2008 | 30/05/08 no member list (3 pages) |
6 June 2008 | Appointment terminated director anne hazlitt (1 page) |
6 June 2008 | Appointment terminated director anne hazlitt (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (8 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (8 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
8 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Auditor's resignation (1 page) |
22 June 2006 | Return made up to 30/05/06; full list of members
|
22 June 2006 | Return made up to 30/05/06; full list of members
|
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
17 October 2005 | Group of companies' accounts made up to 31 March 2005 (34 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) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Ad 09/05/05--------- £ si [email protected] (2 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Location of register of members (1 page) |
24 June 2005 | Ad 09/05/05--------- £ si [email protected] (2 pages) |
24 June 2005 | Location of register of members (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
9 May 2005 | Scheme and reduction of capital (10 pages) |
9 May 2005 | Certificate of reduction of issued capital (1 page) |
9 May 2005 | Scheme and reduction of capital (10 pages) |
9 May 2005 | Certificate of reduction of issued capital (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
15 April 2005 | Ad 11/04/05--------- £ si [email protected]=5000 £ ic 6580506/6585506 (2 pages) |
15 April 2005 | Ad 11/04/05--------- £ si [email protected]=5000 £ ic 6580506/6585506 (2 pages) |
5 April 2005 | Ad 30/03/05--------- £ si [email protected]=25064 £ ic 6555442/6580506 (3 pages) |
5 April 2005 | Ad 30/03/05--------- £ si [email protected]=25064 £ ic 6555442/6580506 (3 pages) |
29 March 2005 | Ad 17/03/05--------- £ si [email protected] £ ic 6555442/6555442 (2 pages) |
29 March 2005 | Ad 17/03/05--------- £ si [email protected] £ ic 6555442/6555442 (2 pages) |
11 March 2005 | Ad 20/07/04--------- £ si [email protected] (2 pages) |
11 March 2005 | Ad 20/07/04--------- £ si [email protected] (2 pages) |
17 November 2004 | Ad 05/11/04--------- £ si [email protected]=10000 £ ic 6547692/6557692 (2 pages) |
17 November 2004 | Ad 05/11/04--------- £ si [email protected]=10000 £ ic 6547692/6557692 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (54 pages) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (54 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
26 July 2004 | Ad 20/07/04--------- £ si [email protected]=2500 £ ic 6545192/6547692 (2 pages) |
26 July 2004 | Ad 20/07/04--------- £ si [email protected]=2500 £ ic 6545192/6547692 (2 pages) |
14 July 2004 | Return made up to 30/05/04; bulk list available separately (11 pages) |
14 July 2004 | Return made up to 30/05/04; bulk list available separately (11 pages) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Location of register of members (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (3 pages) |
30 January 2004 | New director appointed (3 pages) |
10 December 2003 | Ad 04/12/03--------- £ si [email protected]=685 £ ic 6544342/6545027 (2 pages) |
10 December 2003 | Ad 04/12/03--------- £ si [email protected]=685 £ ic 6544342/6545027 (2 pages) |
26 September 2003 | Ad 17/09/03--------- £ si [email protected]=3133 £ ic 6541209/6544342 (2 pages) |
26 September 2003 | Ad 17/09/03--------- £ si [email protected]=3133 £ ic 6541209/6544342 (2 pages) |
17 September 2003 | Ad 03/09/03--------- £ si [email protected]=15000 £ ic 6526209/6541209 (2 pages) |
17 September 2003 | Ad 03/09/03--------- £ si [email protected]=15000 £ ic 6526209/6541209 (2 pages) |
10 September 2003 | Group of companies' accounts made up to 31 March 2003 (45 pages) |
10 September 2003 | Group of companies' accounts made up to 31 March 2003 (45 pages) |
20 August 2003 | Auditor's resignation (2 pages) |
20 August 2003 | Auditor's resignation (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
15 July 2003 | Ad 03/07/03--------- £ si [email protected]=750 £ ic 6525459/6526209 (2 pages) |
15 July 2003 | Return made up to 30/05/03; bulk list available separately (11 pages) |
15 July 2003 | Return made up to 30/05/03; bulk list available separately (11 pages) |
15 July 2003 | Ad 03/07/03--------- £ si [email protected]=750 £ ic 6525459/6526209 (2 pages) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New director appointed (3 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
21 January 2003 | Ad 15/01/03--------- £ si [email protected]=1094 £ ic 6524365/6525459 (2 pages) |
21 January 2003 | Ad 15/01/03--------- £ si [email protected]=1094 £ ic 6524365/6525459 (2 pages) |
18 October 2002 | Amended group of companies' accounts made up to 31 March 2001 (46 pages) |
18 October 2002 | Amended group of companies' accounts made up to 31 March 2001 (46 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
10 October 2002 | Ad 25/09/02--------- £ si [email protected]=290850 £ ic 6233515/6524365 (2 pages) |
10 October 2002 | Ad 25/09/02--------- £ si [email protected]=290850 £ ic 6233515/6524365 (2 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
31 July 2002 | Return made up to 30/05/02; bulk list available separately (12 pages) |
31 July 2002 | Return made up to 30/05/02; bulk list available separately (12 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
29 October 2001 | Ad 24/10/01--------- £ si [email protected]=16798 £ ic 6216717/6233515 (2 pages) |
29 October 2001 | Ad 24/10/01--------- £ si [email protected]=16798 £ ic 6216717/6233515 (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 (77 pages) |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 (77 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
21 June 2001 | Return made up to 30/05/01; full list of members (12 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members (12 pages) |
14 June 2001 | Ad 17/11/00--------- £ si [email protected]=250 £ ic 6216467/6216717 (2 pages) |
14 June 2001 | Ad 17/11/00--------- £ si [email protected]=250 £ ic 6216467/6216717 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
23 January 2001 | Ad 15/12/00--------- £ si [email protected]=3682 £ ic 6212785/6216467 (2 pages) |
23 January 2001 | Ad 15/12/00--------- £ si [email protected]=3682 £ ic 6212785/6216467 (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
16 October 2000 | Full group accounts made up to 31 March 2000 (60 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (60 pages) |
15 September 2000 | Ad 24/07/00-04/09/00 £ si [email protected]=1503 £ ic 6211282/6212785 (2 pages) |
15 September 2000 | Ad 24/07/00-04/09/00 £ si [email protected]=1503 £ ic 6211282/6212785 (2 pages) |
25 August 2000 | Ad 07/07/00--------- £ si [email protected]=615320 £ ic 5595962/6211282 (2 pages) |
25 August 2000 | Ad 07/07/00--------- £ si [email protected]=615320 £ ic 5595962/6211282 (2 pages) |
25 August 2000 | Statement of affairs (178 pages) |
25 August 2000 | Statement of affairs (178 pages) |
3 August 2000 | Ad 12/07/00--------- £ si [email protected]=13150 £ ic 5582812/5595962 (2 pages) |
3 August 2000 | Ad 12/07/00--------- £ si [email protected]=13150 £ ic 5582812/5595962 (2 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
5 July 2000 | Listing of particulars (116 pages) |
5 July 2000 | Listing of particulars (116 pages) |
4 July 2000 | Return made up to 30/05/00; bulk list available separately (26 pages) |
4 July 2000 | Return made up to 30/05/00; bulk list available separately (26 pages) |
31 March 2000 | Ad 17/03/00--------- £ si [email protected]=7280 £ ic 5531062/5538342 (2 pages) |
31 March 2000 | Ad 17/03/00--------- £ si [email protected]=7280 £ ic 5531062/5538342 (2 pages) |
2 March 2000 | Ad 08/02/00-18/02/00 £ si [email protected]=6235 £ ic 5524827/5531062 (2 pages) |
2 March 2000 | Ad 08/02/00-18/02/00 £ si [email protected]=6235 £ ic 5524827/5531062 (2 pages) |
10 February 2000 | Ad 17/12/99--------- £ si [email protected]=1064 £ ic 5523763/5524827 (2 pages) |
10 February 2000 | Ad 17/12/99--------- £ si [email protected]=1064 £ ic 5523763/5524827 (2 pages) |
30 December 1999 | Ad 05/11/99-20/12/99 £ si [email protected]=5556 £ ic 5518207/5523763 (2 pages) |
30 December 1999 | Ad 05/11/99-20/12/99 £ si [email protected]=5556 £ ic 5518207/5523763 (2 pages) |
23 November 1999 | Ad 21/10/99-08/11/99 £ si [email protected]=31535 £ ic 5486672/5518207 (2 pages) |
23 November 1999 | Ad 21/10/99-08/11/99 £ si [email protected]=31535 £ ic 5486672/5518207 (2 pages) |
29 October 1999 | Ad 09/09/99--------- £ si [email protected]=1380 £ ic 5485292/5486672 (2 pages) |
29 October 1999 | Ad 09/09/99--------- £ si [email protected]=1380 £ ic 5485292/5486672 (2 pages) |
10 September 1999 | Ad 22/07/99-01/09/99 £ si [email protected]=2229 £ ic 5483063/5485292 (4 pages) |
10 September 1999 | Ad 22/07/99-01/09/99 £ si [email protected]=2229 £ ic 5483063/5485292 (4 pages) |
20 August 1999 | Full group accounts made up to 31 March 1999 (60 pages) |
20 August 1999 | Full group accounts made up to 31 March 1999 (60 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
6 August 1999 | Return made up to 30/05/99; bulk list available separately (22 pages) |
6 August 1999 | Return made up to 30/05/99; bulk list available separately (22 pages) |
21 July 1999 | Ad 09/06/99-14/07/99 £ si [email protected]=32571 £ ic 5450492/5483063 (2 pages) |
21 July 1999 | Ad 09/06/99-14/07/99 £ si [email protected]=32571 £ ic 5450492/5483063 (2 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | Location of register of members (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Ad 01/04/99-31/05/99 £ si [email protected]=159 £ ic 5450333/5450492 (2 pages) |
11 June 1999 | Ad 01/04/99-31/05/99 £ si [email protected]=159 £ ic 5450333/5450492 (2 pages) |
7 April 1999 | Ad 22/05/98-31/03/99 £ si [email protected] (3 pages) |
7 April 1999 | Ad 22/05/98-31/03/99 £ si [email protected] (3 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Ad 22/05/98-06/08/98 £ si [email protected] (2 pages) |
1 September 1998 | Ad 22/05/98-06/08/98 £ si [email protected] (2 pages) |
24 August 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
24 August 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
6 August 1998 | Memorandum and Articles of Association (89 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Memorandum and Articles of Association (89 pages) |
8 July 1998 | Return made up to 30/05/98; bulk list available separately (20 pages) |
8 July 1998 | Return made up to 30/05/98; bulk list available separately (20 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
2 February 1998 | Ad 26/01/98--------- £ si [email protected]=375 £ ic 5449958/5450333 (2 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: watershed canons road bristol BS1 5TX (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: watershed canons road bristol BS1 5TX (1 page) |
2 February 1998 | Ad 26/01/98--------- £ si [email protected]=375 £ ic 5449958/5450333 (2 pages) |
14 January 1998 | Ad 17/06/97-30/09/97 £ si [email protected]=5175 £ ic 5444783/5449958 (2 pages) |
14 January 1998 | Ad 17/06/97-30/09/97 £ si [email protected]=5175 £ ic 5444783/5449958 (2 pages) |
5 January 1998 | Ad 03/12/97--------- £ si [email protected]=166 £ ic 5444617/5444783 (2 pages) |
5 January 1998 | Ad 03/12/97--------- £ si [email protected]=166 £ ic 5444617/5444783 (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Ad 06/12/96--------- £ si [email protected] (2 pages) |
19 December 1997 | Ad 06/12/96--------- £ si [email protected] (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
24 September 1997 | Full group accounts made up to 31 March 1997 (64 pages) |
24 September 1997 | Full group accounts made up to 31 March 1997 (64 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
15 August 1997 | Particulars of contract relating to shares (3 pages) |
15 August 1997 | Ad 20/03/97--------- £ si [email protected] (8 pages) |
15 August 1997 | Particulars of contract relating to shares (3 pages) |
15 August 1997 | Ad 20/03/97--------- £ si [email protected] (8 pages) |
7 August 1997 | Ad 28/03/96--------- £ si [email protected] (2 pages) |
7 August 1997 | Ad 09/07/96--------- £ si [email protected] (2 pages) |
7 August 1997 | Ad 09/07/96--------- £ si [email protected] (2 pages) |
7 August 1997 | Ad 28/03/96--------- £ si [email protected] (2 pages) |
1 August 1997 | Return made up to 30/05/97; bulk list available separately (9 pages) |
1 August 1997 | Return made up to 30/05/97; bulk list available separately (9 pages) |
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | New director appointed (3 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
24 January 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 January 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | £ nc 5500000/7500000 16/10/96 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | £ nc 5500000/7500000 16/10/96 (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
3 October 1996 | Return made up to 30/05/96; bulk list available separately (7 pages) |
3 October 1996 | Return made up to 30/05/96; bulk list available separately (7 pages) |
19 September 1996 | Cancel share prem acct (3 pages) |
19 September 1996 | Certificate of cancellation of share premium account (1 page) |
19 September 1996 | Certificate of cancellation of share premium account (1 page) |
19 September 1996 | Cancel share prem acct (3 pages) |
13 September 1996 | Memorandum and Articles of Association (88 pages) |
13 September 1996 | Memorandum and Articles of Association (88 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
2 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | £ nc 4665000/5500000 09/04/96 (1 page) |
9 May 1996 | £ nc 4665000/5500000 09/04/96 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
3 April 1996 | Full group accounts made up to 30 September 1995 (52 pages) |
3 April 1996 | Full group accounts made up to 30 September 1995 (52 pages) |
29 March 1996 | Listing of particulars (125 pages) |
29 March 1996 | Listing of particulars (125 pages) |
18 March 1996 | Particulars of contract relating to shares (3 pages) |
18 March 1996 | Particulars of contract relating to shares (3 pages) |
18 March 1996 | Ad 12/12/95--------- £ si [email protected] (4 pages) |
18 March 1996 | Ad 12/12/95--------- £ si [email protected] (3 pages) |
18 March 1996 | Particulars of contract relating to shares (3 pages) |
18 March 1996 | Particulars of contract relating to shares (3 pages) |
18 March 1996 | Ad 12/12/95--------- £ si [email protected] (3 pages) |
18 March 1996 | Ad 12/12/95--------- £ si [email protected] (4 pages) |
5 February 1996 | Ad 12/12/95--------- £ si [email protected]=3419 £ ic 3382149/3385568 (2 pages) |
5 February 1996 | Ad 12/12/95--------- £ si [email protected]=124 £ ic 3385568/3385692 (2 pages) |
5 February 1996 | Ad 12/12/95--------- £ si [email protected]=124 £ ic 3385568/3385692 (2 pages) |
5 February 1996 | Ad 12/12/95--------- £ si [email protected]=3419 £ ic 3382149/3385568 (2 pages) |
5 January 1996 | Particulars of contract relating to shares (3 pages) |
5 January 1996 | Ad 24/11/95--------- £ si [email protected] (3 pages) |
5 January 1996 | Ad 24/11/95--------- £ si [email protected] (3 pages) |
5 January 1996 | Ad 24/11/95--------- £ si [email protected] (3 pages) |
5 January 1996 | Particulars of contract relating to shares (3 pages) |
5 January 1996 | Particulars of contract relating to shares (3 pages) |
5 January 1996 | Ad 24/11/95--------- £ si [email protected] (3 pages) |
5 January 1996 | Particulars of contract relating to shares (3 pages) |
20 December 1995 | Particulars of contract relating to shares (6 pages) |
20 December 1995 | Ad 24/11/95--------- £ si [email protected] (6 pages) |
20 December 1995 | Particulars of contract relating to shares (8 pages) |
20 December 1995 | Particulars of contract relating to shares (8 pages) |
20 December 1995 | Particulars of contract relating to shares (6 pages) |
20 December 1995 | Ad 07/11/95--------- £ si [email protected] (6 pages) |
20 December 1995 | Ad 07/11/95--------- £ si [email protected] (6 pages) |
20 December 1995 | Particulars of contract relating to shares (6 pages) |
20 December 1995 | Ad 29/09/95--------- £ si [email protected] (4 pages) |
20 December 1995 | Ad 24/11/95--------- £ si [email protected] (6 pages) |
20 December 1995 | Particulars of contract relating to shares (6 pages) |
20 December 1995 | Ad 29/09/95--------- £ si [email protected] (4 pages) |
1 December 1995 | Ad 06/11/95--------- £ si [email protected] (4 pages) |
1 December 1995 | Ad 06/11/95--------- £ si [email protected] (4 pages) |
1 December 1995 | Particulars of contract relating to shares (3 pages) |
1 December 1995 | Particulars of contract relating to shares (3 pages) |
29 November 1995 | Ad 24/11/95--------- £ si [email protected]=592 £ ic 3376184/3376776 (2 pages) |
29 November 1995 | Ad 24/11/95--------- £ si [email protected]=59 £ ic 3382090/3382149 (2 pages) |
29 November 1995 | Ad 24/11/95--------- £ si [email protected]=5314 £ ic 3376776/3382090 (2 pages) |
29 November 1995 | Ad 24/11/95--------- £ si [email protected]=59 £ ic 3382090/3382149 (2 pages) |
29 November 1995 | Ad 24/11/95--------- £ si [email protected]=592 £ ic 3376184/3376776 (2 pages) |
29 November 1995 | Ad 24/11/95--------- £ si [email protected]=5314 £ ic 3376776/3382090 (2 pages) |
14 November 1995 | Ad 06/11/95--------- £ si [email protected]=18063 £ ic 3358121/3376184 (2 pages) |
14 November 1995 | Ad 06/11/95--------- £ si [email protected]=18063 £ ic 3358121/3376184 (2 pages) |
10 November 1995 | Ad 18/10/95--------- £ si [email protected] (6 pages) |
10 November 1995 | Particulars of contract relating to shares (2 pages) |
10 November 1995 | Ad 18/10/95--------- £ si [email protected] (6 pages) |
10 November 1995 | Ad 18/10/95--------- £ si [email protected] (6 pages) |
10 November 1995 | Ad 07/11/95--------- £ si [email protected]=2338 £ ic 3355783/3358121 (2 pages) |
10 November 1995 | Ad 07/11/95--------- £ si [email protected]=2338 £ ic 3355783/3358121 (2 pages) |
10 November 1995 | Particulars of contract relating to shares (6 pages) |
10 November 1995 | Particulars of contract relating to shares (6 pages) |
10 November 1995 | Ad 18/10/95--------- £ si [email protected] (6 pages) |
10 November 1995 | Particulars of contract relating to shares (2 pages) |
9 November 1995 | Ad 29/09/95--------- £ si [email protected] (2 pages) |
9 November 1995 | Particulars of contract relating to shares (8 pages) |
9 November 1995 | Ad 29/09/95--------- £ si [email protected] (2 pages) |
9 November 1995 | Particulars of contract relating to shares (8 pages) |
7 November 1995 | Ad 29/09/95--------- £ si [email protected]=18966 £ ic 3336817/3355783 (2 pages) |
7 November 1995 | Ad 29/09/95--------- £ si [email protected]=18966 £ ic 3336817/3355783 (2 pages) |
3 November 1995 | Ad 18/10/95--------- £ si [email protected]=25518 £ ic 3311299/3336817 (2 pages) |
3 November 1995 | Ad 18/10/95--------- £ si [email protected]=6247 £ ic 3305052/3311299 (2 pages) |
3 November 1995 | Ad 18/10/95--------- £ si [email protected]=6247 £ ic 3305052/3311299 (2 pages) |
3 November 1995 | Ad 18/10/95--------- £ si [email protected]=25518 £ ic 3311299/3336817 (2 pages) |
25 October 1995 | Ad 08/09/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Ad 23/08/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Ad 08/09/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Ad 23/08/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Ad 23/08/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Ad 23/08/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Ad 23/08/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
25 October 1995 | Ad 23/08/95--------- £ si [email protected] (4 pages) |
25 October 1995 | Particulars of contract relating to shares (6 pages) |
19 October 1995 | Ad 29/09/95--------- £ si [email protected]=10311 £ ic 3294741/3305052 (2 pages) |
19 October 1995 | Ad 29/09/95--------- £ si [email protected]=10311 £ ic 3294741/3305052 (2 pages) |
13 October 1995 | Ad 08/09/95--------- £ si [email protected]=10982 £ ic 3283759/3294741 (2 pages) |
13 October 1995 | Ad 08/09/95--------- £ si [email protected]=10982 £ ic 3283759/3294741 (2 pages) |
13 October 1995 | Ad 23/08/95--------- £ si [email protected]=45079 £ ic 2737857/2782936 (2 pages) |
13 October 1995 | Ad 23/08/95--------- £ si [email protected]=45079 £ ic 2737857/2782936 (2 pages) |
13 October 1995 | Ad 23/08/95--------- £ si [email protected]=115643 £ ic 2622214/2737857 (2 pages) |
13 October 1995 | Ad 23/08/95--------- £ si [email protected]=500823 £ ic 2782936/3283759 (2 pages) |
13 October 1995 | Ad 23/08/95--------- £ si [email protected]=115643 £ ic 2622214/2737857 (2 pages) |
13 October 1995 | Ad 23/08/95--------- £ si [email protected]=500823 £ ic 2782936/3283759 (2 pages) |
12 October 1995 | Ad 17/08/95--------- £ si [email protected]=6780 £ ic 2615434/2622214 (2 pages) |
12 October 1995 | Ad 17/08/95--------- £ si [email protected]=6780 £ ic 2615434/2622214 (2 pages) |
22 August 1995 | Nc inc already adjusted 11/07/95 (1 page) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Nc inc already adjusted 11/07/95 (1 page) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
17 May 1995 | Ad 30/03/95--------- £ si [email protected]=1328030 £ ic 1287404/2615434 (4 pages) |
17 May 1995 | Ad 30/03/95--------- £ si [email protected]=1328030 £ ic 1287404/2615434 (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | £ nc 1690000/3500000 30/03/95 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | £ nc 1690000/3500000 30/03/95 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
26 April 1995 | S-div 12/04/95 (1 page) |
26 April 1995 | S-div 12/04/95 (1 page) |
10 April 1995 | Ad 31/08/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (8 pages) |
10 April 1995 | Ad 31/08/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (8 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (41 pages) |
10 March 1995 | Ad 22/06/94--------- £ si [email protected] (6 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
10 March 1995 | Ad 22/06/94--------- £ si [email protected] (6 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (418 pages) |
4 October 1994 | Resolutions
|
4 October 1994 | Nc inc already adjusted 09/06/89 (1 page) |
4 October 1994 | Resolutions
|
4 October 1994 | Nc inc already adjusted 09/06/89 (1 page) |
4 October 1994 | Resolutions
|
4 October 1994 | Resolutions
|
16 June 1994 | Certificate of cancellation of share premium account (1 page) |
16 June 1994 | Certificate of cancellation of share premium account (1 page) |
26 April 1994 | Statement of affairs (86 pages) |
26 April 1994 | Statement of affairs (86 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Resolutions
|
25 March 1994 | Full group accounts made up to 30 September 1993 (37 pages) |
25 March 1994 | Full group accounts made up to 30 September 1993 (37 pages) |
28 January 1994 | £ nc 694876/1684876 11/01/94 (1 page) |
28 January 1994 | £ nc 694876/1684876 11/01/94 (1 page) |
28 January 1994 | Resolutions
|
28 January 1994 | Memorandum and Articles of Association (62 pages) |
28 January 1994 | Memorandum and Articles of Association (62 pages) |
28 January 1994 | Resolutions
|
3 March 1993 | Full group accounts made up to 30 September 1992 (30 pages) |
3 March 1993 | Full group accounts made up to 30 September 1992 (30 pages) |
5 February 1993 | Statement of affairs (1 page) |
5 February 1993 | Statement of affairs (1 page) |
4 February 1993 | Statement of affairs (1 page) |
4 February 1993 | Statement of affairs (1 page) |
23 March 1992 | Full group accounts made up to 30 September 1991 (33 pages) |
23 March 1992 | Full group accounts made up to 30 September 1991 (33 pages) |
18 June 1991 | Full group accounts made up to 30 September 1990 (32 pages) |
18 June 1991 | Full group accounts made up to 30 September 1990 (32 pages) |
24 May 1990 | Full group accounts made up to 30 September 1989 (38 pages) |
24 May 1990 | Full group accounts made up to 30 September 1989 (38 pages) |
10 March 1989 | Full accounts made up to 30 September 1988 (28 pages) |
10 March 1989 | Full accounts made up to 30 September 1988 (28 pages) |
21 July 1988 | Resolutions
|
21 July 1988 | Resolutions
|
12 July 1988 | Certificate of reduction of issued capital (1 page) |
12 July 1988 | Certificate of reduction of issued capital (1 page) |
1 July 1988 | Reduction of iss capital and minute (oc) (4 pages) |
1 July 1988 | Reduction of iss capital and minute (oc) (4 pages) |
20 June 1988 | Full group accounts made up to 30 September 1987 (30 pages) |
20 June 1988 | Full group accounts made up to 30 September 1987 (30 pages) |
16 February 1988 | Accounts made up to 30 September 1986 (33 pages) |
16 February 1988 | Accounts made up to 30 September 1986 (33 pages) |
14 October 1987 | Memorandum and Articles of Association (38 pages) |
14 October 1987 | Memorandum and Articles of Association (38 pages) |
23 September 1987 | Company name changed radio west PLC\certificate issued on 24/09/87 (4 pages) |
23 September 1987 | Company name changed radio west PLC\certificate issued on 24/09/87 (4 pages) |
30 March 1987 | Full accounts made up to 30 September 1985 (18 pages) |
30 March 1987 | Full accounts made up to 30 September 1985 (18 pages) |
29 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1982 | Company name changed\certificate issued on 25/03/82 (2 pages) |
25 March 1982 | Company name changed\certificate issued on 25/03/82 (2 pages) |
13 April 1978 | Company name changed\certificate issued on 13/04/78 (2 pages) |
13 April 1978 | Company name changed\certificate issued on 13/04/78 (2 pages) |
20 March 1978 | Accounts made up to 31 December 1976 (4 pages) |
20 March 1978 | Accounts made up to 31 December 1976 (4 pages) |
29 August 1973 | Company name changed\certificate issued on 29/08/73 (2 pages) |
29 August 1973 | Company name changed\certificate issued on 29/08/73 (2 pages) |
12 February 1962 | Certificate of incorporation (1 page) |
12 February 1962 | Certificate of incorporation (1 page) |