Company NameGWR Group Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number00715143
CategoryPrivate Limited Company
Incorporation Date12 February 1962(62 years, 2 months ago)
Previous Names4

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(47 years, 8 months 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(61 years, 5 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameLord Donald Gresham Stokes
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Branksome Cliff
Westminster Road Branksome Park
Poole
Dorset
BH13 6JW
Director NameMrs Stella Jane Pirie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers Entry Hill
Bath
BA2 5LU
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameClarence Edwin Blackwell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Director NameRichard John Palmer
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressQueen Annes Mead
Swallowfield
Reading
Berkshire
RG7 1ST
Director NameRoger Neill Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressFlat 728 Point West
116 Cromwell Road
London
SW7 4XH
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameMr Max Lawson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address57 Central Avenue
Pinner
Middlesex
HA5 5BT
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed30 May 1992(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 1997)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(32 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(34 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameSir Peter Colin Michael
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(35 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEddington House
Great Hidden Farm Eddington
Hungerford
Berks
RG17 0TW
Director NameSimon Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(35 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressRaybourne House
Mill Street
Islip
Oxfordshire
OX5 2SZ
Secretary NameWendy Pallot
NationalityBritish
StatusResigned
Appointed07 December 1997(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Director NameMr Roger Charles Lewis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
St Hilary
Vale Of Glamorgan
CF71 7DP
Wales
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(39 years, 7 months after company formation)
Appointment Duration6 years, 10 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
Appointed08 November 2001(39 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMrs Mair Barnes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(40 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshe Ingen Court
Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Director NameMichael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(41 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 May 2005)
RoleCompany Executive
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMiss Patricia Anne Hodgson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(41 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address22 Church Vale
London
N2 9PA
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(43 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameAnne Frances Hazlitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(45 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 2008)
RoleManaging Director
Correspondence Address73 Finlay Street
London
SW6 6HF
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(46 years, 4 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(46 years, 4 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(46 years, 5 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(46 years, 9 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(46 years, 9 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(46 years, 10 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(53 years, 6 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(53 years, 9 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(53 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameRuth Patricia Daniels
StatusResigned
Appointed16 May 2018(56 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websiteheartbristol.co.uk
Telephone0117 9843200
Telephone regionBristol

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

131.7m at £0.05Global Radio LTD
100.00%
Ordinary
1 at £0.05Capital Radio Investments LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£107,247,000

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 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 December 2014Delivered 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 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: 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 1994Delivered 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 1983Delivered 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

Filing History

31 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
31 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (24 pages)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
1 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 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 (25 pages)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (29 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (30 pages)
7 November 2019Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page)
28 August 2019Satisfaction of charge 007151430006 in full (1 page)
23 August 2019Registration of charge 007151430008, created on 20 August 2019 (51 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (30 pages)
19 December 2018Registration of charge 007151430007, created on 14 December 2018 (47 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
17 May 2018Appointment of Ruth Patricia Daniels as a secretary on 16 May 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (31 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 December 2016Full accounts made up to 31 March 2016 (29 pages)
19 December 2016Full accounts made up to 31 March 2016 (29 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,585,507.15
(6 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,585,507.15
(6 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 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 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)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
18 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 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,585,507.15
(6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,585,507.15
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
11 December 2014Registration of charge 007151430006, created on 8 December 2014 (51 pages)
11 December 2014Registration of charge 007151430006, created on 8 December 2014 (51 pages)
11 December 2014Registration of charge 007151430006, created on 8 December 2014 (51 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,585,507.15
(6 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,585,507.15
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 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 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 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)
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)
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)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 30 May 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)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 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)
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 Michael Damien Connole 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)
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 2009Director's details changed for Michael Damien Connole 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 Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
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)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
6 May 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
6 May 2009Group of companies' accounts made up to 31 March 2008 (19 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)
14 January 2009Application for reregistration from PLC to private (1 page)
14 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2009Re-registration of Memorandum and Articles (25 pages)
14 January 2009Application for reregistration from PLC to private (1 page)
14 January 2009Re-registration of Memorandum and Articles (25 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 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)
4 August 2008Director appointed michael damien connole (4 pages)
4 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)
25 June 2008Director appointed charles lamb allen (4 pages)
25 June 2008Director appointed charles lamb allen (4 pages)
11 June 200830/05/08 no member list (3 pages)
11 June 200830/05/08 no member list (3 pages)
6 June 2008Appointment terminated director anne hazlitt (1 page)
6 June 2008Appointment terminated director anne hazlitt (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 January 2008New director appointed (3 pages)
21 January 2008New director appointed (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
20 June 2007Return made up to 30/05/07; full list of members (8 pages)
20 June 2007Return made up to 30/05/07; full list of members (8 pages)
22 January 2007Full accounts made up to 31 March 2006 (21 pages)
22 January 2007Full accounts made up to 31 March 2006 (21 pages)
8 September 2006Auditor's resignation (1 page)
8 September 2006Auditor's resignation (1 page)
22 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
17 October 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
17 October 2005Group of companies' accounts made up to 31 March 2005 (34 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)
24 June 2005Director resigned (1 page)
24 June 2005Ad 09/05/05--------- £ si [email protected] (2 pages)
24 June 2005Return made up to 30/05/05; full list of members (6 pages)
24 June 2005Return made up to 30/05/05; full list of members (6 pages)
24 June 2005Director resigned (1 page)
24 June 2005Location of register of members (1 page)
24 June 2005Ad 09/05/05--------- £ si [email protected] (2 pages)
24 June 2005Location of register of members (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
9 May 2005Scheme and reduction of capital (10 pages)
9 May 2005Certificate of reduction of issued capital (1 page)
9 May 2005Scheme and reduction of capital (10 pages)
9 May 2005Certificate of reduction of issued capital (1 page)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Ad 11/04/05--------- £ si [email protected]=5000 £ ic 6580506/6585506 (2 pages)
15 April 2005Ad 11/04/05--------- £ si [email protected]=5000 £ ic 6580506/6585506 (2 pages)
5 April 2005Ad 30/03/05--------- £ si [email protected]=25064 £ ic 6555442/6580506 (3 pages)
5 April 2005Ad 30/03/05--------- £ si [email protected]=25064 £ ic 6555442/6580506 (3 pages)
29 March 2005Ad 17/03/05--------- £ si [email protected] £ ic 6555442/6555442 (2 pages)
29 March 2005Ad 17/03/05--------- £ si [email protected] £ ic 6555442/6555442 (2 pages)
11 March 2005Ad 20/07/04--------- £ si [email protected] (2 pages)
11 March 2005Ad 20/07/04--------- £ si [email protected] (2 pages)
17 November 2004Ad 05/11/04--------- £ si [email protected]=10000 £ ic 6547692/6557692 (2 pages)
17 November 2004Ad 05/11/04--------- £ si [email protected]=10000 £ ic 6547692/6557692 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
17 August 2004Group of companies' accounts made up to 31 March 2004 (54 pages)
17 August 2004Group of companies' accounts made up to 31 March 2004 (54 pages)
10 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2004Ad 20/07/04--------- £ si [email protected]=2500 £ ic 6545192/6547692 (2 pages)
26 July 2004Ad 20/07/04--------- £ si [email protected]=2500 £ ic 6545192/6547692 (2 pages)
14 July 2004Return made up to 30/05/04; bulk list available separately (11 pages)
14 July 2004Return made up to 30/05/04; bulk list available separately (11 pages)
5 July 2004Location of register of members (1 page)
5 July 2004Location of register of members (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
30 January 2004New director appointed (3 pages)
30 January 2004New director appointed (3 pages)
10 December 2003Ad 04/12/03--------- £ si [email protected]=685 £ ic 6544342/6545027 (2 pages)
10 December 2003Ad 04/12/03--------- £ si [email protected]=685 £ ic 6544342/6545027 (2 pages)
26 September 2003Ad 17/09/03--------- £ si [email protected]=3133 £ ic 6541209/6544342 (2 pages)
26 September 2003Ad 17/09/03--------- £ si [email protected]=3133 £ ic 6541209/6544342 (2 pages)
17 September 2003Ad 03/09/03--------- £ si [email protected]=15000 £ ic 6526209/6541209 (2 pages)
17 September 2003Ad 03/09/03--------- £ si [email protected]=15000 £ ic 6526209/6541209 (2 pages)
10 September 2003Group of companies' accounts made up to 31 March 2003 (45 pages)
10 September 2003Group of companies' accounts made up to 31 March 2003 (45 pages)
20 August 2003Auditor's resignation (2 pages)
20 August 2003Auditor's resignation (2 pages)
15 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
15 July 2003Ad 03/07/03--------- £ si [email protected]=750 £ ic 6525459/6526209 (2 pages)
15 July 2003Return made up to 30/05/03; bulk list available separately (11 pages)
15 July 2003Return made up to 30/05/03; bulk list available separately (11 pages)
15 July 2003Ad 03/07/03--------- £ si [email protected]=750 £ ic 6525459/6526209 (2 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
21 January 2003Ad 15/01/03--------- £ si [email protected]=1094 £ ic 6524365/6525459 (2 pages)
21 January 2003Ad 15/01/03--------- £ si [email protected]=1094 £ ic 6524365/6525459 (2 pages)
18 October 2002Amended group of companies' accounts made up to 31 March 2001 (46 pages)
18 October 2002Amended group of companies' accounts made up to 31 March 2001 (46 pages)
14 October 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
14 October 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
10 October 2002Ad 25/09/02--------- £ si [email protected]=290850 £ ic 6233515/6524365 (2 pages)
10 October 2002Ad 25/09/02--------- £ si [email protected]=290850 £ ic 6233515/6524365 (2 pages)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2002Return made up to 30/05/02; bulk list available separately (12 pages)
31 July 2002Return made up to 30/05/02; bulk list available separately (12 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
29 October 2001Ad 24/10/01--------- £ si [email protected]=16798 £ ic 6216717/6233515 (2 pages)
29 October 2001Ad 24/10/01--------- £ si [email protected]=16798 £ ic 6216717/6233515 (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (77 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (77 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
21 June 2001Return made up to 30/05/01; full list of members (12 pages)
21 June 2001Return made up to 30/05/01; full list of members (12 pages)
14 June 2001Ad 17/11/00--------- £ si [email protected]=250 £ ic 6216467/6216717 (2 pages)
14 June 2001Ad 17/11/00--------- £ si [email protected]=250 £ ic 6216467/6216717 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
23 January 2001Ad 15/12/00--------- £ si [email protected]=3682 £ ic 6212785/6216467 (2 pages)
23 January 2001Ad 15/12/00--------- £ si [email protected]=3682 £ ic 6212785/6216467 (2 pages)
19 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 October 2000Full group accounts made up to 31 March 2000 (60 pages)
16 October 2000Full group accounts made up to 31 March 2000 (60 pages)
15 September 2000Ad 24/07/00-04/09/00 £ si [email protected]=1503 £ ic 6211282/6212785 (2 pages)
15 September 2000Ad 24/07/00-04/09/00 £ si [email protected]=1503 £ ic 6211282/6212785 (2 pages)
25 August 2000Ad 07/07/00--------- £ si [email protected]=615320 £ ic 5595962/6211282 (2 pages)
25 August 2000Ad 07/07/00--------- £ si [email protected]=615320 £ ic 5595962/6211282 (2 pages)
25 August 2000Statement of affairs (178 pages)
25 August 2000Statement of affairs (178 pages)
3 August 2000Ad 12/07/00--------- £ si [email protected]=13150 £ ic 5582812/5595962 (2 pages)
3 August 2000Ad 12/07/00--------- £ si [email protected]=13150 £ ic 5582812/5595962 (2 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
5 July 2000Listing of particulars (116 pages)
5 July 2000Listing of particulars (116 pages)
4 July 2000Return made up to 30/05/00; bulk list available separately (26 pages)
4 July 2000Return made up to 30/05/00; bulk list available separately (26 pages)
31 March 2000Ad 17/03/00--------- £ si [email protected]=7280 £ ic 5531062/5538342 (2 pages)
31 March 2000Ad 17/03/00--------- £ si [email protected]=7280 £ ic 5531062/5538342 (2 pages)
2 March 2000Ad 08/02/00-18/02/00 £ si [email protected]=6235 £ ic 5524827/5531062 (2 pages)
2 March 2000Ad 08/02/00-18/02/00 £ si [email protected]=6235 £ ic 5524827/5531062 (2 pages)
10 February 2000Ad 17/12/99--------- £ si [email protected]=1064 £ ic 5523763/5524827 (2 pages)
10 February 2000Ad 17/12/99--------- £ si [email protected]=1064 £ ic 5523763/5524827 (2 pages)
30 December 1999Ad 05/11/99-20/12/99 £ si [email protected]=5556 £ ic 5518207/5523763 (2 pages)
30 December 1999Ad 05/11/99-20/12/99 £ si [email protected]=5556 £ ic 5518207/5523763 (2 pages)
23 November 1999Ad 21/10/99-08/11/99 £ si [email protected]=31535 £ ic 5486672/5518207 (2 pages)
23 November 1999Ad 21/10/99-08/11/99 £ si [email protected]=31535 £ ic 5486672/5518207 (2 pages)
29 October 1999Ad 09/09/99--------- £ si [email protected]=1380 £ ic 5485292/5486672 (2 pages)
29 October 1999Ad 09/09/99--------- £ si [email protected]=1380 £ ic 5485292/5486672 (2 pages)
10 September 1999Ad 22/07/99-01/09/99 £ si [email protected]=2229 £ ic 5483063/5485292 (4 pages)
10 September 1999Ad 22/07/99-01/09/99 £ si [email protected]=2229 £ ic 5483063/5485292 (4 pages)
20 August 1999Full group accounts made up to 31 March 1999 (60 pages)
20 August 1999Full group accounts made up to 31 March 1999 (60 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
6 August 1999Return made up to 30/05/99; bulk list available separately (22 pages)
6 August 1999Return made up to 30/05/99; bulk list available separately (22 pages)
21 July 1999Ad 09/06/99-14/07/99 £ si [email protected]=32571 £ ic 5450492/5483063 (2 pages)
21 July 1999Ad 09/06/99-14/07/99 £ si [email protected]=32571 £ ic 5450492/5483063 (2 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
2 July 1999Location of register of members (1 page)
2 July 1999Location of register of members (1 page)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
11 June 1999Ad 01/04/99-31/05/99 £ si [email protected]=159 £ ic 5450333/5450492 (2 pages)
11 June 1999Ad 01/04/99-31/05/99 £ si [email protected]=159 £ ic 5450333/5450492 (2 pages)
7 April 1999Ad 22/05/98-31/03/99 £ si [email protected] (3 pages)
7 April 1999Ad 22/05/98-31/03/99 £ si [email protected] (3 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
1 September 1998Ad 22/05/98-06/08/98 £ si [email protected] (2 pages)
1 September 1998Ad 22/05/98-06/08/98 £ si [email protected] (2 pages)
24 August 1998Full group accounts made up to 31 March 1998 (52 pages)
24 August 1998Full group accounts made up to 31 March 1998 (52 pages)
6 August 1998Memorandum and Articles of Association (89 pages)
6 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Memorandum and Articles of Association (89 pages)
8 July 1998Return made up to 30/05/98; bulk list available separately (20 pages)
8 July 1998Return made up to 30/05/98; bulk list available separately (20 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
2 February 1998Ad 26/01/98--------- £ si [email protected]=375 £ ic 5449958/5450333 (2 pages)
2 February 1998Registered office changed on 02/02/98 from: watershed canons road bristol BS1 5TX (1 page)
2 February 1998Registered office changed on 02/02/98 from: watershed canons road bristol BS1 5TX (1 page)
2 February 1998Ad 26/01/98--------- £ si [email protected]=375 £ ic 5449958/5450333 (2 pages)
14 January 1998Ad 17/06/97-30/09/97 £ si [email protected]=5175 £ ic 5444783/5449958 (2 pages)
14 January 1998Ad 17/06/97-30/09/97 £ si [email protected]=5175 £ ic 5444783/5449958 (2 pages)
5 January 1998Ad 03/12/97--------- £ si [email protected]=166 £ ic 5444617/5444783 (2 pages)
5 January 1998Ad 03/12/97--------- £ si [email protected]=166 £ ic 5444617/5444783 (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Ad 06/12/96--------- £ si [email protected] (2 pages)
19 December 1997Ad 06/12/96--------- £ si [email protected] (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
24 September 1997Full group accounts made up to 31 March 1997 (64 pages)
24 September 1997Full group accounts made up to 31 March 1997 (64 pages)
20 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
20 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 August 1997Particulars of contract relating to shares (3 pages)
15 August 1997Ad 20/03/97--------- £ si [email protected] (8 pages)
15 August 1997Particulars of contract relating to shares (3 pages)
15 August 1997Ad 20/03/97--------- £ si [email protected] (8 pages)
7 August 1997Ad 28/03/96--------- £ si [email protected] (2 pages)
7 August 1997Ad 09/07/96--------- £ si [email protected] (2 pages)
7 August 1997Ad 09/07/96--------- £ si [email protected] (2 pages)
7 August 1997Ad 28/03/96--------- £ si [email protected] (2 pages)
1 August 1997Return made up to 30/05/97; bulk list available separately (9 pages)
1 August 1997Return made up to 30/05/97; bulk list available separately (9 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
24 January 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 January 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
15 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 January 1997£ nc 5500000/7500000 16/10/96 (1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1997£ nc 5500000/7500000 16/10/96 (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
3 October 1996Return made up to 30/05/96; bulk list available separately (7 pages)
3 October 1996Return made up to 30/05/96; bulk list available separately (7 pages)
19 September 1996Cancel share prem acct (3 pages)
19 September 1996Certificate of cancellation of share premium account (1 page)
19 September 1996Certificate of cancellation of share premium account (1 page)
19 September 1996Cancel share prem acct (3 pages)
13 September 1996Memorandum and Articles of Association (88 pages)
13 September 1996Memorandum and Articles of Association (88 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
14 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 May 1996£ nc 4665000/5500000 09/04/96 (1 page)
9 May 1996£ nc 4665000/5500000 09/04/96 (1 page)
17 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 April 1996Full group accounts made up to 30 September 1995 (52 pages)
3 April 1996Full group accounts made up to 30 September 1995 (52 pages)
29 March 1996Listing of particulars (125 pages)
29 March 1996Listing of particulars (125 pages)
18 March 1996Particulars of contract relating to shares (3 pages)
18 March 1996Particulars of contract relating to shares (3 pages)
18 March 1996Ad 12/12/95--------- £ si [email protected] (4 pages)
18 March 1996Ad 12/12/95--------- £ si [email protected] (3 pages)
18 March 1996Particulars of contract relating to shares (3 pages)
18 March 1996Particulars of contract relating to shares (3 pages)
18 March 1996Ad 12/12/95--------- £ si [email protected] (3 pages)
18 March 1996Ad 12/12/95--------- £ si [email protected] (4 pages)
5 February 1996Ad 12/12/95--------- £ si [email protected]=3419 £ ic 3382149/3385568 (2 pages)
5 February 1996Ad 12/12/95--------- £ si [email protected]=124 £ ic 3385568/3385692 (2 pages)
5 February 1996Ad 12/12/95--------- £ si [email protected]=124 £ ic 3385568/3385692 (2 pages)
5 February 1996Ad 12/12/95--------- £ si [email protected]=3419 £ ic 3382149/3385568 (2 pages)
5 January 1996Particulars of contract relating to shares (3 pages)
5 January 1996Ad 24/11/95--------- £ si [email protected] (3 pages)
5 January 1996Ad 24/11/95--------- £ si [email protected] (3 pages)
5 January 1996Ad 24/11/95--------- £ si [email protected] (3 pages)
5 January 1996Particulars of contract relating to shares (3 pages)
5 January 1996Particulars of contract relating to shares (3 pages)
5 January 1996Ad 24/11/95--------- £ si [email protected] (3 pages)
5 January 1996Particulars of contract relating to shares (3 pages)
20 December 1995Particulars of contract relating to shares (6 pages)
20 December 1995Ad 24/11/95--------- £ si [email protected] (6 pages)
20 December 1995Particulars of contract relating to shares (8 pages)
20 December 1995Particulars of contract relating to shares (8 pages)
20 December 1995Particulars of contract relating to shares (6 pages)
20 December 1995Ad 07/11/95--------- £ si [email protected] (6 pages)
20 December 1995Ad 07/11/95--------- £ si [email protected] (6 pages)
20 December 1995Particulars of contract relating to shares (6 pages)
20 December 1995Ad 29/09/95--------- £ si [email protected] (4 pages)
20 December 1995Ad 24/11/95--------- £ si [email protected] (6 pages)
20 December 1995Particulars of contract relating to shares (6 pages)
20 December 1995Ad 29/09/95--------- £ si [email protected] (4 pages)
1 December 1995Ad 06/11/95--------- £ si [email protected] (4 pages)
1 December 1995Ad 06/11/95--------- £ si [email protected] (4 pages)
1 December 1995Particulars of contract relating to shares (3 pages)
1 December 1995Particulars of contract relating to shares (3 pages)
29 November 1995Ad 24/11/95--------- £ si [email protected]=592 £ ic 3376184/3376776 (2 pages)
29 November 1995Ad 24/11/95--------- £ si [email protected]=59 £ ic 3382090/3382149 (2 pages)
29 November 1995Ad 24/11/95--------- £ si [email protected]=5314 £ ic 3376776/3382090 (2 pages)
29 November 1995Ad 24/11/95--------- £ si [email protected]=59 £ ic 3382090/3382149 (2 pages)
29 November 1995Ad 24/11/95--------- £ si [email protected]=592 £ ic 3376184/3376776 (2 pages)
29 November 1995Ad 24/11/95--------- £ si [email protected]=5314 £ ic 3376776/3382090 (2 pages)
14 November 1995Ad 06/11/95--------- £ si [email protected]=18063 £ ic 3358121/3376184 (2 pages)
14 November 1995Ad 06/11/95--------- £ si [email protected]=18063 £ ic 3358121/3376184 (2 pages)
10 November 1995Ad 18/10/95--------- £ si [email protected] (6 pages)
10 November 1995Particulars of contract relating to shares (2 pages)
10 November 1995Ad 18/10/95--------- £ si [email protected] (6 pages)
10 November 1995Ad 18/10/95--------- £ si [email protected] (6 pages)
10 November 1995Ad 07/11/95--------- £ si [email protected]=2338 £ ic 3355783/3358121 (2 pages)
10 November 1995Ad 07/11/95--------- £ si [email protected]=2338 £ ic 3355783/3358121 (2 pages)
10 November 1995Particulars of contract relating to shares (6 pages)
10 November 1995Particulars of contract relating to shares (6 pages)
10 November 1995Ad 18/10/95--------- £ si [email protected] (6 pages)
10 November 1995Particulars of contract relating to shares (2 pages)
9 November 1995Ad 29/09/95--------- £ si [email protected] (2 pages)
9 November 1995Particulars of contract relating to shares (8 pages)
9 November 1995Ad 29/09/95--------- £ si [email protected] (2 pages)
9 November 1995Particulars of contract relating to shares (8 pages)
7 November 1995Ad 29/09/95--------- £ si [email protected]=18966 £ ic 3336817/3355783 (2 pages)
7 November 1995Ad 29/09/95--------- £ si [email protected]=18966 £ ic 3336817/3355783 (2 pages)
3 November 1995Ad 18/10/95--------- £ si [email protected]=25518 £ ic 3311299/3336817 (2 pages)
3 November 1995Ad 18/10/95--------- £ si [email protected]=6247 £ ic 3305052/3311299 (2 pages)
3 November 1995Ad 18/10/95--------- £ si [email protected]=6247 £ ic 3305052/3311299 (2 pages)
3 November 1995Ad 18/10/95--------- £ si [email protected]=25518 £ ic 3311299/3336817 (2 pages)
25 October 1995Ad 08/09/95--------- £ si [email protected] (4 pages)
25 October 1995Ad 23/08/95--------- £ si [email protected] (4 pages)
25 October 1995Ad 08/09/95--------- £ si [email protected] (4 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
25 October 1995Ad 23/08/95--------- £ si [email protected] (4 pages)
25 October 1995Ad 23/08/95--------- £ si [email protected] (4 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
25 October 1995Ad 23/08/95--------- £ si [email protected] (4 pages)
25 October 1995Ad 23/08/95--------- £ si [email protected] (4 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
25 October 1995Ad 23/08/95--------- £ si [email protected] (4 pages)
25 October 1995Particulars of contract relating to shares (6 pages)
19 October 1995Ad 29/09/95--------- £ si [email protected]=10311 £ ic 3294741/3305052 (2 pages)
19 October 1995Ad 29/09/95--------- £ si [email protected]=10311 £ ic 3294741/3305052 (2 pages)
13 October 1995Ad 08/09/95--------- £ si [email protected]=10982 £ ic 3283759/3294741 (2 pages)
13 October 1995Ad 08/09/95--------- £ si [email protected]=10982 £ ic 3283759/3294741 (2 pages)
13 October 1995Ad 23/08/95--------- £ si [email protected]=45079 £ ic 2737857/2782936 (2 pages)
13 October 1995Ad 23/08/95--------- £ si [email protected]=45079 £ ic 2737857/2782936 (2 pages)
13 October 1995Ad 23/08/95--------- £ si [email protected]=115643 £ ic 2622214/2737857 (2 pages)
13 October 1995Ad 23/08/95--------- £ si [email protected]=500823 £ ic 2782936/3283759 (2 pages)
13 October 1995Ad 23/08/95--------- £ si [email protected]=115643 £ ic 2622214/2737857 (2 pages)
13 October 1995Ad 23/08/95--------- £ si [email protected]=500823 £ ic 2782936/3283759 (2 pages)
12 October 1995Ad 17/08/95--------- £ si [email protected]=6780 £ ic 2615434/2622214 (2 pages)
12 October 1995Ad 17/08/95--------- £ si [email protected]=6780 £ ic 2615434/2622214 (2 pages)
22 August 1995Nc inc already adjusted 11/07/95 (1 page)
22 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
22 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 1995Nc inc already adjusted 11/07/95 (1 page)
22 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
22 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
9 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
9 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
17 May 1995Ad 30/03/95--------- £ si [email protected]=1328030 £ ic 1287404/2615434 (4 pages)
17 May 1995Ad 30/03/95--------- £ si [email protected]=1328030 £ ic 1287404/2615434 (4 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(168 pages)
16 May 1995£ nc 1690000/3500000 30/03/95 (1 page)
16 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(84 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(168 pages)
16 May 1995£ nc 1690000/3500000 30/03/95 (1 page)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(84 pages)
26 April 1995S-div 12/04/95 (1 page)
26 April 1995S-div 12/04/95 (1 page)
10 April 1995Ad 31/08/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (8 pages)
10 April 1995Ad 31/08/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (8 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
10 March 1995Full accounts made up to 30 September 1994 (41 pages)
10 March 1995Ad 22/06/94--------- £ si [email protected] (6 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
10 March 1995Ad 22/06/94--------- £ si [email protected] (6 pages)
10 March 1995Full accounts made up to 30 September 1994 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (418 pages)
4 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 October 1994Nc inc already adjusted 09/06/89 (1 page)
4 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 October 1994Nc inc already adjusted 09/06/89 (1 page)
4 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(40 pages)
4 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(40 pages)
16 June 1994Certificate of cancellation of share premium account (1 page)
16 June 1994Certificate of cancellation of share premium account (1 page)
26 April 1994Statement of affairs (86 pages)
26 April 1994Statement of affairs (86 pages)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1994Full group accounts made up to 30 September 1993 (37 pages)
25 March 1994Full 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 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
28 January 1994Memorandum and Articles of Association (62 pages)
28 January 1994Memorandum and Articles of Association (62 pages)
28 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
3 March 1993Full group accounts made up to 30 September 1992 (30 pages)
3 March 1993Full group accounts made up to 30 September 1992 (30 pages)
5 February 1993Statement of affairs (1 page)
5 February 1993Statement of affairs (1 page)
4 February 1993Statement of affairs (1 page)
4 February 1993Statement of affairs (1 page)
23 March 1992Full group accounts made up to 30 September 1991 (33 pages)
23 March 1992Full group accounts made up to 30 September 1991 (33 pages)
18 June 1991Full group accounts made up to 30 September 1990 (32 pages)
18 June 1991Full group accounts made up to 30 September 1990 (32 pages)
24 May 1990Full group accounts made up to 30 September 1989 (38 pages)
24 May 1990Full group accounts made up to 30 September 1989 (38 pages)
10 March 1989Full accounts made up to 30 September 1988 (28 pages)
10 March 1989Full accounts made up to 30 September 1988 (28 pages)
21 July 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
21 July 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
12 July 1988Certificate of reduction of issued capital (1 page)
12 July 1988Certificate of reduction of issued capital (1 page)
1 July 1988Reduction of iss capital and minute (oc) (4 pages)
1 July 1988Reduction of iss capital and minute (oc) (4 pages)
20 June 1988Full group accounts made up to 30 September 1987 (30 pages)
20 June 1988Full group accounts made up to 30 September 1987 (30 pages)
16 February 1988Accounts made up to 30 September 1986 (33 pages)
16 February 1988Accounts made up to 30 September 1986 (33 pages)
14 October 1987Memorandum and Articles of Association (38 pages)
14 October 1987Memorandum and Articles of Association (38 pages)
23 September 1987Company name changed radio west PLC\certificate issued on 24/09/87 (4 pages)
23 September 1987Company name changed radio west PLC\certificate issued on 24/09/87 (4 pages)
30 March 1987Full accounts made up to 30 September 1985 (18 pages)
30 March 1987Full accounts made up to 30 September 1985 (18 pages)
29 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
29 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 1982Company name changed\certificate issued on 25/03/82 (2 pages)
25 March 1982Company name changed\certificate issued on 25/03/82 (2 pages)
13 April 1978Company name changed\certificate issued on 13/04/78 (2 pages)
13 April 1978Company name changed\certificate issued on 13/04/78 (2 pages)
20 March 1978Accounts made up to 31 December 1976 (4 pages)
20 March 1978Accounts made up to 31 December 1976 (4 pages)
29 August 1973Company name changed\certificate issued on 29/08/73 (2 pages)
29 August 1973Company name changed\certificate issued on 29/08/73 (2 pages)
12 February 1962Certificate of incorporation (1 page)
12 February 1962Certificate of incorporation (1 page)