Company NameGlobal Radio Limited
Company StatusActive
Company Number00923454
CategoryPrivate Limited Company
Incorporation Date22 November 1967(56 years, 5 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
Appointed01 December 2008(41 years after company formation)
Appointment Duration15 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(47 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
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(55 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Bryan Forbes
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1996)
RoleAuthor And Film Producer
Country of ResidenceEngland
Correspondence AddressSeven Pines
Lake Road
Wentworth
Surrey
GU25 4QP
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1997)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameJean Gerard Hardy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address14 Avenue Egle
Maisons-Laffitte
Paris
78600
Director NameMr Desmond Roger Wingate Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItchen Stoke Mill
Alresford
Hampshire
SO24 0RA
Director NameRichard Arthur Hurst
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 March 1992)
RoleCompany Director
Correspondence Address24 Feltham Avenue
Hampton Court
East Molesey
Surrey
KT8 9BJ
Director NameBarclay Egon Oram Barclay-White
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressThe White House
Bradden Bridge
Bradden
Douglas
Isleman
Director Name(Estate Of) Richard Samuel Attenborough
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1992)
RoleFilm Producer And Director
Country of ResidenceEngland
Correspondence AddressBeaver Lodge
Richmond Green
Richmond
Surrey
TW9 1NQ
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 January 2002)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address75 Pathfield Road
London
SW16 5PA
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(25 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 19 September 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Secretary NameMr John Trevor Lockwood
NationalityBritish
StatusResigned
Appointed27 October 1993(25 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1994)
RoleCompany Director
Correspondence Address2 South Street
Barrow-Upon-Soar
Loughborough
Leicestershire
LE12 8LZ
Director NameMrs Anne Ferguson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHockett End Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed18 October 1994(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed10 November 1996(28 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(29 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed22 July 1998(30 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(33 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameTimothy John Rollit Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(33 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2006)
RoleRetailer
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(33 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2008)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameMrs Linda Patricia Henworth Carling
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elms Road
Clapham
London
SW4 8QE
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed20 July 2004(36 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(37 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMiss Patricia Anne Hodgson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address22 Church Vale
London
N2 9PA
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(37 years, 5 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 NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Beech
Walking Bottom
Peaslake
Surrey
GU5 9RR
Director NameAnne Frances Hazlitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2008)
RoleManaging Director
Correspondence Address73 Finlay Street
London
SW6 6HF
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(40 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameLord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(40 years, 6 months after company formation)
Appointment Duration14 years (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(40 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(41 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(47 years, 12 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(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

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

166.5m at £0.02Global Radio Holdings LTD
80.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Turnover£27,331,000
Net Worth£204,259,000

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 Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

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
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
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
20 April 2000Delivered on: 4 May 2000
Satisfied on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys as at 20 april 2000 or at any time thereafter standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
31 October 1996Delivered on: 6 November 1996
Satisfied on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
4 April 1995Delivered on: 7 April 1995
Satisfied on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company in the banks books.
Fully Satisfied
3 June 1994Delivered on: 11 June 1994
Satisfied on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
19 November 1980Delivered on: 19 November 1980
Satisfied on: 7 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge by way of legal mortgage over all monies deposited at the bank of scotland and designated "premises sinking fund account" together with all investments purchased at the direction of capilie radis limited with such monies and the income arising therefrom.
Fully Satisfied

Filing History

12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (37 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 June 2022Termination of appointment of Charles Lamb Allen as a director on 29 June 2022 (1 page)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
15 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (47 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (46 pages)
7 November 2019Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page)
28 August 2019Satisfaction of charge 009234540009 in full (1 page)
23 August 2019Registration of charge 009234540011, 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)
28 January 2019Director's details changed for Mr Stephen Gabriel Miron on 28 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (42 pages)
19 December 2018Registration of charge 009234540010, created on 14 December 2018 (47 pages)
17 May 2018Appointment of Ruth Patricia Daniels as a secretary on 16 May 2018 (2 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Richard Francis Jackson Park on 22 January 2018 (2 pages)
9 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 (46 pages)
21 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (43 pages)
21 December 2016Full accounts made up to 31 March 2016 (43 pages)
16 August 2016Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages)
16 August 2016Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,162,108.78
(8 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,162,108.78
(8 pages)
30 December 2015Full accounts made up to 31 March 2015 (29 pages)
30 December 2015Full accounts made up to 31 March 2015 (29 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 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 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)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 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)
18 February 2015Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages)
18 February 2015Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,162,108.78
(8 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,162,108.78
(8 pages)
30 December 2014Full accounts made up to 31 March 2014 (27 pages)
30 December 2014Full accounts made up to 31 March 2014 (27 pages)
18 December 2014Satisfaction of charge 8 in full (4 pages)
18 December 2014Satisfaction of charge 8 in full (4 pages)
11 December 2014Registration of charge 009234540009, created on 8 December 2014 (50 pages)
11 December 2014Registration of charge 009234540009, created on 8 December 2014 (50 pages)
11 December 2014Registration of charge 009234540009, created on 8 December 2014 (50 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,162,108.78
(8 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,162,108.78
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 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 (25 pages)
6 August 2012Full accounts made up to 31 March 2012 (25 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 8 (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)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
18 October 2011Full accounts made up to 31 March 2011 (25 pages)
18 October 2011Full accounts made up to 31 March 2011 (25 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
26 January 2011Full accounts made up to 31 March 2010 (27 pages)
26 January 2011Full accounts made up to 31 March 2010 (27 pages)
14 April 2010Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 March 2009 (31 pages)
5 February 2010Full accounts made up to 31 March 2009 (31 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 7 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 7 (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 2009Director's details changed for Charles Lamb Allen 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)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Charles Lamb Allen 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 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 Charles Lamb Allen 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)
13 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ashley Daniel Tabor 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)
13 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (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)
6 May 2009Group of companies' accounts made up to 31 March 2008 (66 pages)
6 May 2009Group of companies' accounts made up to 31 March 2008 (66 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 February 2009Return made up to 23/01/09; full list of members (40 pages)
25 February 2009Return made up to 23/01/09; full list of members (40 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
17 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 December 2008Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 December 2008Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 December 2008Re-registration of Memorandum and Articles (29 pages)
17 December 2008Application for reregistration from PLC to private (1 page)
17 December 2008Re-registration of Memorandum and Articles (29 pages)
17 December 2008Application for reregistration from PLC to private (1 page)
11 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)
11 December 2008Secretary appointed clive ronald potterell (1 page)
9 December 2008Director appointed stephen gabriel miron (3 pages)
9 December 2008Director appointed stephen gabriel miron (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)
2 December 2008Director appointed donald alexander thomson (3 pages)
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)
25 June 2008Director appointed ashley daniel tabor (4 pages)
25 June 2008Ad 06/06/08\gbp si [email protected]=1187.6\gbp ic 460921.175/462108.775\ (3 pages)
25 June 2008Ad 06/06/08\gbp si [email protected]=1187.6\gbp ic 460921.175/462108.775\ (3 pages)
25 June 2008Director appointed ashley daniel tabor (4 pages)
20 June 2008882 for 1,587,840 shares-cap not to be inc as allotment is prior to ct order (2 pages)
20 June 2008882 for 1,587,840 shares-cap not to be inc as allotment is prior to ct order (2 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
11 June 2008Director appointed richard denley manning (6 pages)
11 June 2008Director appointed richard denley manning (6 pages)
6 June 2008Appointment terminated director richard eyre (1 page)
6 June 2008Appointment terminated director peter michael (1 page)
6 June 2008Appointment terminated director peter williams (1 page)
6 June 2008Appointment terminated director john williams (1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Misc 15/05/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 June 2008Certificate-reduction of capital (1 page)
6 June 2008Order of court re scheme of arrangement and reduction of capital (12 pages)
6 June 2008Appointment terminated director richard eyre (1 page)
6 June 2008Appointment terminated director peter michael (1 page)
6 June 2008Appointment terminated director anne hazlitt (1 page)
6 June 2008Appointment terminated director peter williams (1 page)
6 June 2008Appointment terminated director peter cawdron (1 page)
6 June 2008Appointment terminated director anthony illsley (1 page)
6 June 2008Appointment terminated director anne hazlitt (1 page)
6 June 2008Order of court re scheme of arrangement and reduction of capital (12 pages)
6 June 2008Appointment terminated director anthony illsley (1 page)
6 June 2008Appointment terminated director john williams (1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Misc 15/05/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 June 2008Appointment terminated director peter cawdron (1 page)
6 June 2008Certificate-reduction of capital (1 page)
22 May 2008Resolutions
  • RES13 ‐ Scheme of agreement and the holders aproved 15/05/2008
(1 page)
22 May 2008Memorandum and Articles of Association (46 pages)
22 May 2008Resolutions
  • RES13 ‐ Scheme of agreement and the holders aproved 15/05/2008
(1 page)
22 May 2008Resolutions
  • RES13 ‐ Scheme of agreement and holders approved 15/05/2008
(4 pages)
22 May 2008Memorandum and Articles of Association (46 pages)
22 May 2008Resolutions
  • RES13 ‐ Scheme of agreement and holders approved 15/05/2008
(4 pages)
13 February 2008Return made up to 23/01/08; bulk list available separately (9 pages)
13 February 2008Return made up to 23/01/08; bulk list available separately (9 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
3 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (101 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (101 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
21 February 2007Return made up to 23/01/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 February 2007Return made up to 23/01/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cap rad savi rel sh op 24/07/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cap rad savi rel sh op 24/07/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2006Group of companies' accounts made up to 31 March 2006 (117 pages)
4 August 2006Group of companies' accounts made up to 31 March 2006 (117 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
20 February 2006Return made up to 23/01/06; bulk list available separately (13 pages)
20 February 2006Return made up to 23/01/06; bulk list available separately (13 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2005Group of companies' accounts made up to 31 March 2005 (87 pages)
31 October 2005Memorandum and Articles of Association (44 pages)
31 October 2005Group of companies' accounts made up to 31 March 2005 (87 pages)
31 October 2005Memorandum and Articles of Association (44 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
21 September 2005Memorandum and Articles of Association (10 pages)
21 September 2005Memorandum and Articles of Association (10 pages)
15 June 2005Resolutions
  • RES13 ‐ Merge/scheme/SEC163(3) 15/04/05
(3 pages)
15 June 2005Resolutions
  • RES13 ‐ Merge/scheme/SEC163(3) 15/04/05
(3 pages)
25 May 2005Memorandum and Articles of Association (52 pages)
25 May 2005Memorandum and Articles of Association (52 pages)
20 May 2005New director appointed (4 pages)
20 May 2005New director appointed (4 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (3 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 May 2005Company name changed capital radio PLC\certificate issued on 09/05/05 (4 pages)
9 May 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 May 2005Company name changed capital radio PLC\certificate issued on 09/05/05 (4 pages)
9 May 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 February 2005Return made up to 23/01/05; bulk list available separately (12 pages)
22 February 2005Group of companies' accounts made up to 30 September 2004 (100 pages)
22 February 2005Return made up to 23/01/05; bulk list available separately (12 pages)
22 February 2005Group of companies' accounts made up to 30 September 2004 (100 pages)
5 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
11 December 2004Ad 26/11/04--------- £ si [email protected]=60250 £ ic 2135625/2195875 (2 pages)
11 December 2004Ad 26/11/04--------- £ si [email protected]=60250 £ ic 2135625/2195875 (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 March 2004Statement of affairs (26 pages)
30 March 2004Ad 01/03/04--------- £ si [email protected]=60863 £ ic 2074762/2135625 (4 pages)
30 March 2004Statement of affairs (26 pages)
30 March 2004Ad 01/03/04--------- £ si [email protected]=60863 £ ic 2074762/2135625 (4 pages)
5 March 2004Group of companies' accounts made up to 30 September 2003 (94 pages)
5 March 2004Group of companies' accounts made up to 30 September 2003 (94 pages)
17 February 2004Return made up to 23/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2004Return made up to 23/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
26 June 2003Ad 18/06/03--------- £ si [email protected]=258 £ ic 2055350/2055608 (2 pages)
26 June 2003Ad 18/06/03--------- £ si [email protected]=258 £ ic 2055350/2055608 (2 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
27 February 2003Return made up to 23/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2003Group of companies' accounts made up to 30 September 2002 (91 pages)
27 February 2003Return made up to 23/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2003Group of companies' accounts made up to 30 September 2002 (91 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
28 October 2002Ad 18/10/02--------- £ si [email protected]=67 £ ic 2386187/2386254 (2 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=67 £ ic 2386187/2386254 (2 pages)
14 August 2002Ad 29/07/02--------- £ si [email protected]=56 £ ic 2386131/2386187 (2 pages)
14 August 2002Ad 29/07/02--------- £ si [email protected]=56 £ ic 2386131/2386187 (2 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
11 July 2002Ad 25/06/02--------- £ si [email protected]=131 £ ic 2386000/2386131 (2 pages)
11 July 2002Ad 25/06/02--------- £ si [email protected]=131 £ ic 2386000/2386131 (2 pages)
7 June 2002Ad 30/05/02--------- £ si [email protected]=234 £ ic 2385766/2386000 (2 pages)
7 June 2002Ad 30/05/02--------- £ si [email protected]=234 £ ic 2385766/2386000 (2 pages)
30 May 2002Ad 22/05/02--------- £ si [email protected]=121 £ ic 2385645/2385766 (2 pages)
30 May 2002Ad 22/05/02--------- £ si [email protected]=121 £ ic 2385645/2385766 (2 pages)
17 May 2002Ad 09/05/02--------- £ si [email protected]=106 £ ic 2385539/2385645 (2 pages)
17 May 2002Ad 09/05/02--------- £ si [email protected]=106 £ ic 2385539/2385645 (2 pages)
29 April 2002Ad 17/04/02--------- £ si [email protected]=98 £ ic 2385441/2385539 (2 pages)
29 April 2002Ad 17/04/02--------- £ si [email protected]=98 £ ic 2385441/2385539 (2 pages)
2 April 2002Ad 26/03/02--------- £ si [email protected]=118 £ ic 2385323/2385441 (2 pages)
2 April 2002Ad 26/03/02--------- £ si [email protected]=118 £ ic 2385323/2385441 (2 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=125 £ ic 2385198/2385323 (2 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=125 £ ic 2385198/2385323 (2 pages)
21 March 2002Ad 14/03/02--------- £ si [email protected]=67 £ ic 2385131/2385198 (2 pages)
21 March 2002Ad 14/03/02--------- £ si [email protected]=67 £ ic 2385131/2385198 (2 pages)
9 March 2002Ad 11/02/02-11/02/02 £ si [email protected]=334250 £ ic 2050881/2385131 (2 pages)
9 March 2002Ad 11/02/02-11/02/02 £ si [email protected]=334250 £ ic 2050881/2385131 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
20 February 2002Return made up to 23/01/02; bulk list available separately (10 pages)
20 February 2002Return made up to 23/01/02; bulk list available separately (10 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
29 January 2002Group of companies' accounts made up to 30 September 2001 (115 pages)
29 January 2002Group of companies' accounts made up to 30 September 2001 (115 pages)
4 December 2001Ad 28/11/01-28/11/01 £ si [email protected]=73 £ ic 2195231/2195304 (2 pages)
4 December 2001Ad 28/11/01-28/11/01 £ si [email protected]=73 £ ic 2195231/2195304 (2 pages)
29 November 2001Ad 19/11/01-19/11/01 £ si [email protected]=305 £ ic 2194926/2195231 (1 page)
29 November 2001Ad 19/11/01-19/11/01 £ si [email protected]=305 £ ic 2194926/2195231 (1 page)
10 September 2001Ad 05/09/01--------- £ si [email protected]=63 £ ic 2194863/2194926 (2 pages)
10 September 2001Ad 05/09/01--------- £ si [email protected]=63 £ ic 2194863/2194926 (2 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
16 July 2001Ad 04/06/01-03/07/01 £ si [email protected]=29637 £ ic 2165226/2194863 (2 pages)
16 July 2001Ad 04/06/01-03/07/01 £ si [email protected]=29637 £ ic 2165226/2194863 (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
15 June 2001Ad 30/05/01-04/06/01 £ si [email protected]=3020 £ ic 2162206/2165226 (2 pages)
15 June 2001Ad 30/05/01-04/06/01 £ si [email protected]=3020 £ ic 2162206/2165226 (2 pages)
14 June 2001Ad 11/01/01-07/02/01 £ si [email protected] (2 pages)
14 June 2001Statement of affairs (16 pages)
14 June 2001Ad 11/01/01-07/02/01 £ si [email protected] (2 pages)
14 June 2001Statement of affairs (16 pages)
15 May 2001Ad 09/05/01--------- £ si [email protected]=10662 £ ic 2151544/2162206 (2 pages)
15 May 2001Ad 09/05/01--------- £ si [email protected]=10662 £ ic 2151544/2162206 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=1798 £ ic 2149746/2151544 (2 pages)
1 May 2001Ad 23/04/01--------- £ si [email protected]=1798 £ ic 2149746/2151544 (2 pages)
4 April 2001Ad 21/03/01--------- £ si [email protected]=11837 £ ic 2137909/2149746 (2 pages)
4 April 2001Ad 21/03/01--------- £ si [email protected]=11837 £ ic 2137909/2149746 (2 pages)
29 March 2001Ad 14/03/01--------- £ si [email protected]=369 £ ic 2137540/2137909 (2 pages)
29 March 2001Ad 14/03/01--------- £ si [email protected]=369 £ ic 2137540/2137909 (2 pages)
23 March 2001Ad 16/03/01--------- £ si [email protected]=88 £ ic 2137404/2137492 (2 pages)
23 March 2001Ad 19/03/01--------- £ si [email protected]=48 £ ic 2137492/2137540 (2 pages)
23 March 2001Ad 19/03/01--------- £ si [email protected]=48 £ ic 2137492/2137540 (2 pages)
23 March 2001Ad 16/03/01--------- £ si [email protected]=88 £ ic 2137404/2137492 (2 pages)
21 March 2001Ad 15/03/01--------- £ si [email protected]=149 £ ic 2137255/2137404 (2 pages)
21 March 2001Ad 15/03/01--------- £ si [email protected]=149 £ ic 2137255/2137404 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
20 March 2001Ad 13/03/01-13/03/01 £ si [email protected]=242 £ ic 2137013/2137255 (2 pages)
20 March 2001Ad 13/03/01-13/03/01 £ si [email protected]=242 £ ic 2137013/2137255 (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Return made up to 23/01/01; bulk list available separately (11 pages)
13 February 2001Return made up to 23/01/01; bulk list available separately (11 pages)
2 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
28 January 2001Full group accounts made up to 30 September 2000 (76 pages)
28 January 2001Full group accounts made up to 30 September 2000 (76 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (4 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (4 pages)
28 December 2000New director appointed (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=860 £ ic 2136153/2137013 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=860 £ ic 2136153/2137013 (2 pages)
4 December 2000Ad 27/11/00--------- £ si [email protected]=347 £ ic 2135806/2136153 (2 pages)
4 December 2000Ad 27/11/00--------- £ si [email protected]=347 £ ic 2135806/2136153 (2 pages)
5 October 2000Ad 18/05/00-20/07/00 £ si [email protected]=1 £ ic 2135661/2135662 (2 pages)
5 October 2000Ad 18/05/00-03/08/00 £ si [email protected]=14 £ ic 2135587/2135601 (2 pages)
5 October 2000Ad 18/05/00-13/07/00 £ si [email protected]=60 £ ic 2135601/2135661 (2 pages)
5 October 2000Ad 18/05/00-10/08/00 £ si [email protected]=5755 £ ic 2129832/2135587 (13 pages)
5 October 2000Ad 18/05/00-10/08/00 £ si [email protected]=5755 £ ic 2129832/2135587 (13 pages)
5 October 2000Ad 18/05/00-09/08/00 £ si [email protected]=3476 £ ic 2126356/2129832 (3 pages)
5 October 2000Ad 18/05/00-27/07/00 £ si [email protected]=144 £ ic 2135662/2135806 (2 pages)
5 October 2000Ad 18/05/00-20/07/00 £ si [email protected]=1 £ ic 2135661/2135662 (2 pages)
5 October 2000Ad 18/05/00-27/07/00 £ si [email protected]=144 £ ic 2135662/2135806 (2 pages)
5 October 2000Ad 18/05/00-09/08/00 £ si [email protected]=3476 £ ic 2126356/2129832 (3 pages)
5 October 2000Ad 18/05/00-03/08/00 £ si [email protected]=14 £ ic 2135587/2135601 (2 pages)
5 October 2000Ad 18/05/00-13/07/00 £ si [email protected]=60 £ ic 2135601/2135661 (2 pages)
6 September 2000Ad 31/08/00--------- £ si [email protected]=183 £ ic 2126173/2126356 (2 pages)
6 September 2000Ad 31/08/00--------- £ si [email protected]=183 £ ic 2126173/2126356 (2 pages)
1 September 2000Ad 19/07/00--------- £ si [email protected]=96250 £ ic 2029923/2126173 (2 pages)
1 September 2000Ad 19/07/00--------- £ si [email protected]=96250 £ ic 2029923/2126173 (2 pages)
31 August 2000Ad 11/08/00--------- £ si [email protected]=566 £ ic 2445418/2445984 (2 pages)
31 August 2000Ad 11/08/00--------- £ si [email protected]=566 £ ic 2445418/2445984 (2 pages)
7 August 2000Ad 27/07/00--------- £ si [email protected]=498 £ ic 2444920/2445418 (2 pages)
7 August 2000Ad 27/07/00--------- £ si [email protected]=498 £ ic 2444920/2445418 (2 pages)
28 July 2000Ad 18/05/00-01/06/00 £ si [email protected]=131 £ ic 2444789/2444920 (3 pages)
28 July 2000Ad 18/05/00-15/06/00 £ si [email protected]=293 £ ic 2444496/2444789 (3 pages)
28 July 2000Ad 18/05/00-15/06/00 £ si [email protected]=293 £ ic 2444496/2444789 (3 pages)
28 July 2000Ad 18/05/00-22/06/00 £ si [email protected]=259 £ ic 2444237/2444496 (3 pages)
28 July 2000Ad 18/05/00-22/06/00 £ si [email protected]=259 £ ic 2444237/2444496 (3 pages)
28 July 2000Ad 18/05/00-01/06/00 £ si [email protected]=131 £ ic 2444789/2444920 (3 pages)
27 July 2000Ad 18/05/00-06/07/00 £ si [email protected]=43 £ ic 2422247/2422290 (3 pages)
27 July 2000Ad 21/07/00--------- £ si [email protected]=21862 £ ic 2422375/2444237 (2 pages)
27 July 2000Ad 18/05/00-09/06/00 £ si [email protected]=85 £ ic 2422290/2422375 (3 pages)
27 July 2000Ad 18/05/00-09/06/00 £ si [email protected]=85 £ ic 2422290/2422375 (3 pages)
27 July 2000Ad 18/05/00-06/07/00 £ si [email protected]=43 £ ic 2422247/2422290 (3 pages)
27 July 2000Ad 21/07/00--------- £ si [email protected]=21862 £ ic 2422375/2444237 (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
19 July 2000Ad 08/05/00-08/06/00 £ si [email protected]=181 £ ic 2422066/2422247 (3 pages)
19 July 2000Ad 08/05/00-08/06/00 £ si [email protected]=181 £ ic 2422066/2422247 (3 pages)
6 July 2000Ad 29/06/00--------- £ si [email protected]=50250 £ ic 2371816/2422066 (2 pages)
6 July 2000Ad 29/06/00--------- £ si [email protected]=50250 £ ic 2371816/2422066 (2 pages)
26 June 2000Ad 18/05/00-25/05/00 £ si [email protected]=3389 £ ic 2368427/2371816 (4 pages)
26 June 2000Ad 18/05/00-25/05/00 £ si [email protected]=3389 £ ic 2368427/2371816 (4 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=116 £ ic 2368311/2368427 (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=116 £ ic 2368311/2368427 (2 pages)
16 June 2000Ad 18/05/00--------- £ si [email protected]=27962 £ ic 2340349/2368311 (16 pages)
16 June 2000Ad 18/05/00--------- £ si [email protected]=27962 £ ic 2340349/2368311 (16 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Ad 17/04/00--------- £ si [email protected]=2835 £ ic 2337514/2340349 (2 pages)
21 April 2000Ad 17/04/00--------- £ si [email protected]=2835 £ ic 2337514/2340349 (2 pages)
10 April 2000Ad 03/04/00--------- £ si [email protected]=2005 £ ic 2335509/2337514 (6 pages)
10 April 2000Ad 03/04/00--------- £ si [email protected]=2005 £ ic 2335509/2337514 (6 pages)
24 March 2000Ad 16/03/00--------- £ si [email protected]=50 £ ic 2335459/2335509 (2 pages)
24 March 2000Ad 16/03/00--------- £ si [email protected]=50 £ ic 2335459/2335509 (2 pages)
21 March 2000Ad 15/03/00--------- £ si [email protected]=1037 £ ic 2334422/2335459 (2 pages)
21 March 2000Ad 15/03/00--------- £ si [email protected]=1037 £ ic 2334422/2335459 (2 pages)
16 March 2000Ad 08/03/00--------- £ si [email protected]=339 £ ic 2334083/2334422 (2 pages)
16 March 2000Ad 08/03/00--------- £ si [email protected]=339 £ ic 2334083/2334422 (2 pages)
23 February 2000Full group accounts made up to 30 September 1999 (53 pages)
23 February 2000Full group accounts made up to 30 September 1999 (53 pages)
21 February 2000Ad 10/02/00--------- £ si [email protected]=570 £ ic 2334083/2334653 (2 pages)
21 February 2000Ad 10/02/00--------- £ si [email protected]=570 £ ic 2334083/2334653 (2 pages)
15 February 2000Ad 07/02/00--------- £ si [email protected]=204 £ ic 2333879/2334083 (2 pages)
15 February 2000Ad 07/02/00--------- £ si [email protected]=204 £ ic 2333879/2334083 (2 pages)
8 February 2000Return made up to 23/01/00; bulk list available separately (16 pages)
8 February 2000Ad 28/01/00--------- £ si [email protected]=514 £ ic 2333365/2333879 (2 pages)
8 February 2000Return made up to 23/01/00; bulk list available separately (16 pages)
8 February 2000Ad 28/01/00--------- £ si [email protected]=514 £ ic 2333365/2333879 (2 pages)
5 February 2000Ad 25/01/00-27/01/00 £ si [email protected]=284 £ ic 2333081/2333365 (2 pages)
5 February 2000Ad 25/01/00-27/01/00 £ si [email protected]=284 £ ic 2333081/2333365 (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
3 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 January 2000Ad 10/01/00-12/01/00 £ si [email protected]=27 £ ic 2333054/2333081 (2 pages)
19 January 2000Ad 10/01/00-12/01/00 £ si [email protected]=27 £ ic 2333054/2333081 (2 pages)
29 December 1999Ad 14/12/99-16/12/99 £ si [email protected]=198 £ ic 2332856/2333054 (2 pages)
29 December 1999Ad 14/12/99-16/12/99 £ si [email protected]=198 £ ic 2332856/2333054 (2 pages)
17 December 1999Ad 09/12/99--------- £ si [email protected]=4436 £ ic 2321610/2326046 (2 pages)
17 December 1999Ad 09/12/99--------- £ si [email protected]=6810 £ ic 2326046/2332856 (4 pages)
17 December 1999Ad 09/12/99--------- £ si [email protected]=4436 £ ic 2321610/2326046 (2 pages)
17 December 1999Ad 09/12/99--------- £ si [email protected]=6810 £ ic 2326046/2332856 (4 pages)
8 December 1999Ad 25/11/99-02/12/99 £ si [email protected]=70787 £ ic 2250823/2321610 (2 pages)
8 December 1999Ad 25/11/99-02/12/99 £ si [email protected]=70787 £ ic 2250823/2321610 (2 pages)
30 November 1999Ad 19/11/99--------- £ si [email protected]=115 £ ic 2250708/2250823 (2 pages)
30 November 1999Ad 19/11/99--------- £ si [email protected]=115 £ ic 2250708/2250823 (2 pages)
26 November 1999Ad 15/11/99--------- £ si [email protected]=15292 £ ic 2235416/2250708 (2 pages)
26 November 1999Ad 15/11/99--------- £ si [email protected]=15292 £ ic 2235416/2250708 (2 pages)
24 November 1999Ad 12/11/99--------- £ si [email protected]=3612 £ ic 2231804/2235416 (2 pages)
24 November 1999Ad 12/11/99--------- £ si [email protected]=3612 £ ic 2231804/2235416 (2 pages)
24 November 1999Ad 12/11/99--------- £ si [email protected]=1136 £ ic 2230668/2231804 (2 pages)
24 November 1999Ad 12/11/99--------- £ si [email protected]=1136 £ ic 2230668/2231804 (2 pages)
24 November 1999Ad 04/11/99-11/11/99 £ si [email protected]=568 £ ic 2230100/2230668 (2 pages)
24 November 1999Ad 04/11/99-11/11/99 £ si [email protected]=568 £ ic 2230100/2230668 (2 pages)
19 November 1999Return made up to 23/01/99; bulk list available separately (15 pages)
19 November 1999Return made up to 23/01/99; bulk list available separately (15 pages)
10 November 1999Ad 27/10/99-03/11/99 £ si [email protected]=400 £ ic 2229700/2230100 (2 pages)
10 November 1999Ad 27/10/99-03/11/99 £ si [email protected]=400 £ ic 2229700/2230100 (2 pages)
29 October 1999Ad 25/10/99--------- £ si [email protected]=5197 £ ic 2224503/2229700 (2 pages)
29 October 1999Ad 25/10/99--------- £ si [email protected]=5197 £ ic 2224503/2229700 (2 pages)
20 October 1999Location of register of members (non legible) (1 page)
20 October 1999Location of register of members (non legible) (1 page)
19 October 1999Ad 13/10/99--------- £ si [email protected]=17 £ ic 2224486/2224503 (2 pages)
19 October 1999Ad 13/10/99--------- £ si [email protected]=17 £ ic 2224486/2224503 (2 pages)
22 September 1999Ad 10/09/99--------- £ si [email protected]=247 £ ic 2224239/2224486 (2 pages)
22 September 1999Ad 10/09/99--------- £ si [email protected]=247 £ ic 2224239/2224486 (2 pages)
7 September 1999Ad 23/08/99--------- £ si [email protected]=62325 £ ic 2161914/2224239 (2 pages)
7 September 1999Ad 23/08/99--------- £ si [email protected]=62325 £ ic 2161914/2224239 (2 pages)
29 July 1999Ad 16/07/99--------- £ si [email protected]=17 £ ic 2161897/2161914 (2 pages)
29 July 1999Ad 16/07/99--------- £ si [email protected]=17 £ ic 2161897/2161914 (2 pages)
22 July 1999Ad 14/07/99--------- £ si [email protected]=8 £ ic 2161889/2161897 (2 pages)
22 July 1999Ad 14/07/99--------- £ si [email protected]=8 £ ic 2161889/2161897 (2 pages)
22 June 1999Ad 28/05/99-14/06/99 £ si [email protected]=13250 £ ic 2148639/2161889 (2 pages)
22 June 1999Ad 28/05/99-14/06/99 £ si [email protected]=13250 £ ic 2148639/2161889 (2 pages)
26 May 1999Ad 07/05/99-19/05/99 £ si [email protected]=72941 £ ic 2075698/2148639 (2 pages)
26 May 1999Ad 07/05/99-19/05/99 £ si [email protected]=72941 £ ic 2075698/2148639 (2 pages)
13 May 1999Location of register of members (1 page)
13 May 1999Location of register of members (1 page)
8 May 1999Ad 19/04/99-26/04/99 £ si [email protected]=645 £ ic 2075053/2075698 (2 pages)
8 May 1999Ad 19/04/99-26/04/99 £ si [email protected]=645 £ ic 2075053/2075698 (2 pages)
22 April 1999Ad 15/04/99--------- £ si [email protected]=12220 £ ic 2062833/2075053 (2 pages)
22 April 1999Ad 15/04/99--------- £ si [email protected]=12220 £ ic 2062833/2075053 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
5 March 1999Ad 24/02/99-26/02/99 £ si [email protected]=7244 £ ic 2055589/2062833 (2 pages)
5 March 1999Ad 24/02/99-26/02/99 £ si [email protected]=7244 £ ic 2055589/2062833 (2 pages)
23 February 1999Ad 15/02/99-16/02/99 £ si [email protected]=1093 £ ic 2054496/2055589 (2 pages)
23 February 1999Ad 15/02/99-16/02/99 £ si [email protected]=1093 £ ic 2054496/2055589 (2 pages)
21 February 1999Ad 10/02/99-11/02/99 £ si [email protected]=88580 £ ic 1965916/2054496 (2 pages)
21 February 1999Ad 10/02/99-11/02/99 £ si [email protected]=88580 £ ic 1965916/2054496 (2 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
15 February 1999Ad 20/01/99-05/02/99 £ si [email protected]=73870 £ ic 1892046/1965916 (2 pages)
15 February 1999Ad 20/01/99-05/02/99 £ si [email protected]=73870 £ ic 1892046/1965916 (2 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1999Full group accounts made up to 30 September 1998 (62 pages)
1 February 1999Full group accounts made up to 30 September 1998 (62 pages)
21 January 1999Ad 13/01/99-15/01/99 £ si [email protected]=1493 £ ic 1890553/1892046 (2 pages)
21 January 1999Ad 13/01/99-15/01/99 £ si [email protected]=1493 £ ic 1890553/1892046 (2 pages)
31 December 1998Ad 24/12/98--------- £ si [email protected]=228 £ ic 1890325/1890553 (2 pages)
31 December 1998Ad 24/12/98--------- £ si [email protected]=228 £ ic 1890325/1890553 (2 pages)
30 December 1998Ad 21/12/98--------- £ si [email protected]=24462 £ ic 1865863/1890325 (2 pages)
30 December 1998Ad 21/12/98--------- £ si [email protected]=24462 £ ic 1865863/1890325 (2 pages)
22 December 1998Ad 16/12/98--------- premium £ si [email protected]=17 £ ic 1865846/1865863 (2 pages)
22 December 1998Ad 16/12/98--------- premium £ si [email protected]=17 £ ic 1865846/1865863 (2 pages)
25 November 1998Ad 10/11/98--------- £ si [email protected]=2525 £ ic 1863321/1865846 (2 pages)
25 November 1998Ad 10/11/98--------- £ si [email protected]=2525 £ ic 1863321/1865846 (2 pages)
21 October 1998Ad 19/10/98--------- £ si [email protected]=1887 £ ic 1861434/1863321 (2 pages)
21 October 1998Ad 19/10/98--------- £ si [email protected]=1887 £ ic 1861434/1863321 (2 pages)
8 October 1998Ad 29/09/98-30/09/98 £ si [email protected]=4764 £ ic 1856670/1861434 (2 pages)
8 October 1998Ad 29/09/98-30/09/98 £ si [email protected]=4764 £ ic 1856670/1861434 (2 pages)
17 September 1998Ad 28/08/98-11/09/98 £ si [email protected]=11472 £ ic 1845198/1856670 (2 pages)
17 September 1998Ad 28/08/98-11/09/98 £ si [email protected]=11472 £ ic 1845198/1856670 (2 pages)
2 September 1998Ad 26/08/98--------- £ si [email protected]=1287 £ ic 1843911/1845198 (2 pages)
2 September 1998Ad 26/08/98--------- £ si [email protected]=1287 £ ic 1843911/1845198 (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
18 June 1998Ad 09/06/98--------- £ si [email protected]=1 £ ic 1843910/1843911 (2 pages)
18 June 1998Ad 09/06/98--------- £ si [email protected]=1 £ ic 1843910/1843911 (2 pages)
27 May 1998Ad 13/05/98--------- £ si [email protected]=30 £ ic 1843880/1843910 (2 pages)
27 May 1998Ad 13/05/98--------- £ si [email protected]=30 £ ic 1843880/1843910 (2 pages)
18 May 1998Ad 09/05/98--------- £ si [email protected]=148 £ ic 1843732/1843880 (2 pages)
18 May 1998Ad 09/05/98--------- £ si [email protected]=148 £ ic 1843732/1843880 (2 pages)
13 May 1998Ad 20/01/97-30/04/98 £ si 96515@205 £ si [email protected] (7 pages)
13 May 1998Ad 20/01/97-30/04/98 £ si 96515@205 £ si [email protected] (7 pages)
27 February 1998Return made up to 23/01/98; bulk list available separately (21 pages)
27 February 1998Return made up to 23/01/98; bulk list available separately (21 pages)
3 February 1998Memorandum and Articles of Association (44 pages)
3 February 1998Full group accounts made up to 30 September 1997 (62 pages)
3 February 1998Full group accounts made up to 30 September 1997 (62 pages)
3 February 1998Memorandum and Articles of Association (44 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
27 March 1997Full group accounts made up to 30 September 1996 (54 pages)
27 March 1997Full group accounts made up to 30 September 1996 (54 pages)
10 March 1997Return made up to 23/01/97; bulk list available separately (20 pages)
10 March 1997Return made up to 23/01/97; bulk list available separately (20 pages)
14 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
14 February 1997£ nc 2037800/2500000 29/01/97 (1 page)
14 February 1997Memorandum and Articles of Association (40 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997£ nc 2037800/2500000 29/01/97 (1 page)
14 February 1997Memorandum and Articles of Association (40 pages)
14 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
14 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: euston tower london N.W.1. 3DR. (1 page)
4 February 1997Registered office changed on 04/02/97 from: euston tower london N.W.1. 3DR. (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
12 June 1996Ad 04/06/96--------- £ si [email protected]=509 £ ic 1861691/1862200 (2 pages)
12 June 1996Ad 04/06/96--------- £ si [email protected]=509 £ ic 1861691/1862200 (2 pages)
17 May 1996Ad 09/05/96--------- £ si [email protected]=1000 £ ic 1860691/1861691 (2 pages)
17 May 1996Ad 26/04/96--------- £ si [email protected]=131 £ ic 1860560/1860691 (2 pages)
17 May 1996Ad 09/05/96--------- £ si [email protected]=1000 £ ic 1860691/1861691 (2 pages)
17 May 1996Ad 26/04/96--------- £ si [email protected]=131 £ ic 1860560/1860691 (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
15 March 1996Director's particulars changed (2 pages)
15 March 1996Director's particulars changed (2 pages)
4 March 1996Full group accounts made up to 30 September 1995 (54 pages)
4 March 1996Full group accounts made up to 30 September 1995 (54 pages)
22 February 1996Return made up to 23/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(23 pages)
22 February 1996Return made up to 23/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(23 pages)
1 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 January 1996Ad 22/12/95--------- £ si [email protected]=34500 £ ic 1821060/1855560 (2 pages)
30 January 1996Ad 22/12/95--------- £ si [email protected]=34500 £ ic 1821060/1855560 (2 pages)
9 August 1995Ad 03/08/95--------- £ si [email protected]=250 £ ic 1820810/1821060 (2 pages)
9 August 1995Ad 03/08/95--------- £ si [email protected]=250 £ ic 1820810/1821060 (2 pages)
11 April 1995Ad 06/04/95--------- £ si [email protected]=1250 £ ic 1817060/1818310 (2 pages)
11 April 1995Ad 06/04/95--------- £ si [email protected]=1250 £ ic 1817060/1818310 (2 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
10 March 1995Ad 08/07/94-25/07/94 £ si [email protected] (8 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
10 March 1995Ad 08/07/94-25/07/94 £ si [email protected] (8 pages)
20 January 1995Ad 15/12/94--------- £ si [email protected]=125 £ ic 1816935/1817060 (2 pages)
20 January 1995Ad 15/12/94--------- £ si [email protected]=125 £ ic 1816935/1817060 (2 pages)
19 January 1995Full group accounts made up to 30 September 1994 (47 pages)
19 January 1995Memorandum and Articles of Association (41 pages)
19 January 1995Full group accounts made up to 30 September 1994 (47 pages)
19 January 1995Memorandum and Articles of Association (41 pages)
7 January 1995Declaration of satisfaction of mortgage/charge (1 page)
7 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (573 pages)
15 March 1994Full group accounts made up to 30 September 1993 (38 pages)
15 March 1994Full group accounts made up to 30 September 1993 (38 pages)
9 February 1993Full group accounts made up to 30 September 1992 (36 pages)
9 February 1993Full group accounts made up to 30 September 1992 (36 pages)
28 January 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
9 March 1992Full group accounts made up to 30 September 1991 (34 pages)
9 March 1992Full group accounts made up to 30 September 1991 (34 pages)
23 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
23 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
20 February 1990Memorandum and Articles of Association (45 pages)
20 February 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1990Memorandum and Articles of Association (45 pages)
26 January 1990Full group accounts made up to 30 September 1989 (27 pages)
25 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 February 1989Full group accounts made up to 30 September 1988 (33 pages)
1 March 1988Full group accounts made up to 30 September 1987 (23 pages)
11 February 1987Full accounts made up to 30 September 1986 (31 pages)
11 February 1987Full accounts made up to 30 September 1986 (31 pages)
8 January 1987Company name changed capital radio LIMITED\certificate issued on 08/01/87 (1 page)
8 January 1987Company type changed from pri to PLC (1 page)
8 January 1987Company type changed from pri to PLC (1 page)
8 January 1987Company name changed capital radio LIMITED\certificate issued on 08/01/87 (1 page)
11 June 1983Accounts made up to 30 September 1982 (29 pages)
11 June 1983Accounts made up to 30 September 1982 (29 pages)
19 April 1982Accounts made up to 30 September 1981 (33 pages)
19 April 1982Accounts made up to 30 September 1981 (33 pages)
21 July 1981Accounts made up to 30 September 1980 (30 pages)
21 July 1981Accounts made up to 30 September 1980 (30 pages)
17 November 1972Company name changed\certificate issued on 17/11/72 (1 page)
17 November 1972Company name changed\certificate issued on 17/11/72 (1 page)
22 November 1967Certificate of incorporation (1 page)
22 November 1967Incorporation (11 pages)
22 November 1967Incorporation (11 pages)
22 November 1967Certificate of incorporation (1 page)