London
WC2H 7LA
Director Name | Mr Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(47 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(55 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Bryan Forbes |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1996) |
Role | Author And Film Producer |
Country of Residence | England |
Correspondence Address | Seven Pines Lake Road Wentworth Surrey GU25 4QP |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 1997) |
Role | Managing Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Jean Gerard Hardy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | 14 Avenue Egle Maisons-Laffitte Paris 78600 |
Director Name | Mr Desmond Roger Wingate Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itchen Stoke Mill Alresford Hampshire SO24 0RA |
Director Name | Richard Arthur Hurst |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 24 Feltham Avenue Hampton Court East Molesey Surrey KT8 9BJ |
Director Name | Barclay Egon Oram Barclay-White |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | The White House Bradden Bridge Bradden Douglas Isleman |
Director Name | (Estate Of) Richard Samuel Attenborough |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1992) |
Role | Film Producer And Director |
Country of Residence | England |
Correspondence Address | Beaver Lodge Richmond Green Richmond Surrey TW9 1NQ |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 75 Pathfield Road London SW16 5PA |
Director Name | Mr David James Mansfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 September 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sudbrooke Road London SW12 8TG |
Secretary Name | Mr John Trevor Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 2 South Street Barrow-Upon-Soar Loughborough Leicestershire LE12 8LZ |
Director Name | Mrs Anne Ferguson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 January 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hockett End Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Secretary Name | Mr Peter Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(26 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(30 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Peter Edward Blackburn Cawdron |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Timothy John Rollit Mason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2006) |
Role | Retailer |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2008) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Mrs Linda Patricia Henworth Carling |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elms Road Clapham London SW4 8QE |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(36 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Miss Patricia Anne Hodgson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 22 Church Vale London N2 9PA |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Beech Walking Bottom Peaslake Surrey GU5 9RR |
Director Name | Anne Frances Hazlitt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2008) |
Role | Managing Director |
Correspondence Address | 73 Finlay Street London SW6 6HF |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(40 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(40 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(40 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(41 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(47 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Ruth Patricia Daniels |
---|---|
Status | Resigned |
Appointed | 16 May 2018(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
166.5m at £0.02 | Global Radio Holdings LTD 80.00% Ordinary |
---|---|
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Turnover | £27,331,000 |
Net Worth | £204,259,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
---|---|
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 April 2000 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1980 | Delivered 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 |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (37 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
26 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Charles Lamb Allen as a director on 29 June 2022 (1 page) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
15 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (47 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (46 pages) |
7 November 2019 | Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page) |
28 August 2019 | Satisfaction of charge 009234540009 in full (1 page) |
23 August 2019 | Registration of charge 009234540011, created on 20 August 2019 (51 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
28 January 2019 | Director's details changed for Mr Stephen Gabriel Miron on 28 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (42 pages) |
19 December 2018 | Registration of charge 009234540010, created on 14 December 2018 (47 pages) |
17 May 2018 | Appointment of Ruth Patricia Daniels as a secretary on 16 May 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr Richard Francis Jackson Park on 22 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (46 pages) |
21 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (43 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (43 pages) |
16 August 2016 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages) |
16 August 2016 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 February 2015 | Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
18 December 2014 | Satisfaction of charge 8 in full (4 pages) |
18 December 2014 | Satisfaction of charge 8 in full (4 pages) |
11 December 2014 | Registration of charge 009234540009, created on 8 December 2014 (50 pages) |
11 December 2014 | Registration of charge 009234540009, created on 8 December 2014 (50 pages) |
11 December 2014 | Registration of charge 009234540009, created on 8 December 2014 (50 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (27 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (27 pages) |
14 April 2010 | Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (31 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (31 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 February 2009 | Return made up to 23/01/09; full list of members (40 pages) |
25 February 2009 | Return made up to 23/01/09; full list of members (40 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of register of members (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 December 2008 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Re-registration of Memorandum and Articles (29 pages) |
17 December 2008 | Application for reregistration from PLC to private (1 page) |
17 December 2008 | Re-registration of Memorandum and Articles (29 pages) |
17 December 2008 | Application for reregistration from PLC to private (1 page) |
11 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Secretary appointed clive ronald potterell (1 page) |
9 December 2008 | Director appointed stephen gabriel miron (3 pages) |
9 December 2008 | Director appointed stephen gabriel miron (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
25 June 2008 | Director appointed ashley daniel tabor (4 pages) |
25 June 2008 | Ad 06/06/08\gbp si [email protected]=1187.6\gbp ic 460921.175/462108.775\ (3 pages) |
25 June 2008 | Ad 06/06/08\gbp si [email protected]=1187.6\gbp ic 460921.175/462108.775\ (3 pages) |
25 June 2008 | Director appointed ashley daniel tabor (4 pages) |
20 June 2008 | 882 for 1,587,840 shares-cap not to be inc as allotment is prior to ct order (2 pages) |
20 June 2008 | 882 for 1,587,840 shares-cap not to be inc as allotment is prior to ct order (2 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
11 June 2008 | Director appointed richard denley manning (6 pages) |
11 June 2008 | Director appointed richard denley manning (6 pages) |
6 June 2008 | Appointment terminated director richard eyre (1 page) |
6 June 2008 | Appointment terminated director peter michael (1 page) |
6 June 2008 | Appointment terminated director peter williams (1 page) |
6 June 2008 | Appointment terminated director john williams (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Certificate-reduction of capital (1 page) |
6 June 2008 | Order of court re scheme of arrangement and reduction of capital (12 pages) |
6 June 2008 | Appointment terminated director richard eyre (1 page) |
6 June 2008 | Appointment terminated director peter michael (1 page) |
6 June 2008 | Appointment terminated director anne hazlitt (1 page) |
6 June 2008 | Appointment terminated director peter williams (1 page) |
6 June 2008 | Appointment terminated director peter cawdron (1 page) |
6 June 2008 | Appointment terminated director anthony illsley (1 page) |
6 June 2008 | Appointment terminated director anne hazlitt (1 page) |
6 June 2008 | Order of court re scheme of arrangement and reduction of capital (12 pages) |
6 June 2008 | Appointment terminated director anthony illsley (1 page) |
6 June 2008 | Appointment terminated director john williams (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Appointment terminated director peter cawdron (1 page) |
6 June 2008 | Certificate-reduction of capital (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Memorandum and Articles of Association (46 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Memorandum and Articles of Association (46 pages) |
22 May 2008 | Resolutions
|
13 February 2008 | Return made up to 23/01/08; bulk list available separately (9 pages) |
13 February 2008 | Return made up to 23/01/08; bulk list available separately (9 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (101 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (101 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
21 February 2007 | Return made up to 23/01/07; bulk list available separately
|
21 February 2007 | Return made up to 23/01/07; bulk list available separately
|
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (117 pages) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (117 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 23/01/06; bulk list available separately (13 pages) |
20 February 2006 | Return made up to 23/01/06; bulk list available separately (13 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
31 October 2005 | Group of companies' accounts made up to 31 March 2005 (87 pages) |
31 October 2005 | Memorandum and Articles of Association (44 pages) |
31 October 2005 | Group of companies' accounts made up to 31 March 2005 (87 pages) |
31 October 2005 | Memorandum and Articles of Association (44 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
21 September 2005 | Memorandum and Articles of Association (10 pages) |
21 September 2005 | Memorandum and Articles of Association (10 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
25 May 2005 | Memorandum and Articles of Association (52 pages) |
25 May 2005 | Memorandum and Articles of Association (52 pages) |
20 May 2005 | New director appointed (4 pages) |
20 May 2005 | New director appointed (4 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (3 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
9 May 2005 | Company name changed capital radio PLC\certificate issued on 09/05/05 (4 pages) |
9 May 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 May 2005 | Company name changed capital radio PLC\certificate issued on 09/05/05 (4 pages) |
9 May 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 February 2005 | Return made up to 23/01/05; bulk list available separately (12 pages) |
22 February 2005 | Group of companies' accounts made up to 30 September 2004 (100 pages) |
22 February 2005 | Return made up to 23/01/05; bulk list available separately (12 pages) |
22 February 2005 | Group of companies' accounts made up to 30 September 2004 (100 pages) |
5 February 2005 | Resolutions
|
5 February 2005 | Resolutions
|
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
11 December 2004 | Ad 26/11/04--------- £ si [email protected]=60250 £ ic 2135625/2195875 (2 pages) |
11 December 2004 | Ad 26/11/04--------- £ si [email protected]=60250 £ ic 2135625/2195875 (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 March 2004 | Statement of affairs (26 pages) |
30 March 2004 | Ad 01/03/04--------- £ si [email protected]=60863 £ ic 2074762/2135625 (4 pages) |
30 March 2004 | Statement of affairs (26 pages) |
30 March 2004 | Ad 01/03/04--------- £ si [email protected]=60863 £ ic 2074762/2135625 (4 pages) |
5 March 2004 | Group of companies' accounts made up to 30 September 2003 (94 pages) |
5 March 2004 | Group of companies' accounts made up to 30 September 2003 (94 pages) |
17 February 2004 | Return made up to 23/01/04; bulk list available separately
|
17 February 2004 | Return made up to 23/01/04; bulk list available separately
|
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
26 June 2003 | Ad 18/06/03--------- £ si [email protected]=258 £ ic 2055350/2055608 (2 pages) |
26 June 2003 | Ad 18/06/03--------- £ si [email protected]=258 £ ic 2055350/2055608 (2 pages) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
27 February 2003 | Return made up to 23/01/03; bulk list available separately
|
27 February 2003 | Group of companies' accounts made up to 30 September 2002 (91 pages) |
27 February 2003 | Return made up to 23/01/03; bulk list available separately
|
27 February 2003 | Group of companies' accounts made up to 30 September 2002 (91 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Ad 18/10/02--------- £ si [email protected]=67 £ ic 2386187/2386254 (2 pages) |
28 October 2002 | Ad 18/10/02--------- £ si [email protected]=67 £ ic 2386187/2386254 (2 pages) |
14 August 2002 | Ad 29/07/02--------- £ si [email protected]=56 £ ic 2386131/2386187 (2 pages) |
14 August 2002 | Ad 29/07/02--------- £ si [email protected]=56 £ ic 2386131/2386187 (2 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Ad 25/06/02--------- £ si [email protected]=131 £ ic 2386000/2386131 (2 pages) |
11 July 2002 | Ad 25/06/02--------- £ si [email protected]=131 £ ic 2386000/2386131 (2 pages) |
7 June 2002 | Ad 30/05/02--------- £ si [email protected]=234 £ ic 2385766/2386000 (2 pages) |
7 June 2002 | Ad 30/05/02--------- £ si [email protected]=234 £ ic 2385766/2386000 (2 pages) |
30 May 2002 | Ad 22/05/02--------- £ si [email protected]=121 £ ic 2385645/2385766 (2 pages) |
30 May 2002 | Ad 22/05/02--------- £ si [email protected]=121 £ ic 2385645/2385766 (2 pages) |
17 May 2002 | Ad 09/05/02--------- £ si [email protected]=106 £ ic 2385539/2385645 (2 pages) |
17 May 2002 | Ad 09/05/02--------- £ si [email protected]=106 £ ic 2385539/2385645 (2 pages) |
29 April 2002 | Ad 17/04/02--------- £ si [email protected]=98 £ ic 2385441/2385539 (2 pages) |
29 April 2002 | Ad 17/04/02--------- £ si [email protected]=98 £ ic 2385441/2385539 (2 pages) |
2 April 2002 | Ad 26/03/02--------- £ si [email protected]=118 £ ic 2385323/2385441 (2 pages) |
2 April 2002 | Ad 26/03/02--------- £ si [email protected]=118 £ ic 2385323/2385441 (2 pages) |
22 March 2002 | Ad 18/03/02--------- £ si [email protected]=125 £ ic 2385198/2385323 (2 pages) |
22 March 2002 | Ad 18/03/02--------- £ si [email protected]=125 £ ic 2385198/2385323 (2 pages) |
21 March 2002 | Ad 14/03/02--------- £ si [email protected]=67 £ ic 2385131/2385198 (2 pages) |
21 March 2002 | Ad 14/03/02--------- £ si [email protected]=67 £ ic 2385131/2385198 (2 pages) |
9 March 2002 | Ad 11/02/02-11/02/02 £ si [email protected]=334250 £ ic 2050881/2385131 (2 pages) |
9 March 2002 | Ad 11/02/02-11/02/02 £ si [email protected]=334250 £ ic 2050881/2385131 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 23/01/02; bulk list available separately (10 pages) |
20 February 2002 | Return made up to 23/01/02; bulk list available separately (10 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
29 January 2002 | Group of companies' accounts made up to 30 September 2001 (115 pages) |
29 January 2002 | Group of companies' accounts made up to 30 September 2001 (115 pages) |
4 December 2001 | Ad 28/11/01-28/11/01 £ si [email protected]=73 £ ic 2195231/2195304 (2 pages) |
4 December 2001 | Ad 28/11/01-28/11/01 £ si [email protected]=73 £ ic 2195231/2195304 (2 pages) |
29 November 2001 | Ad 19/11/01-19/11/01 £ si [email protected]=305 £ ic 2194926/2195231 (1 page) |
29 November 2001 | Ad 19/11/01-19/11/01 £ si [email protected]=305 £ ic 2194926/2195231 (1 page) |
10 September 2001 | Ad 05/09/01--------- £ si [email protected]=63 £ ic 2194863/2194926 (2 pages) |
10 September 2001 | Ad 05/09/01--------- £ si [email protected]=63 £ ic 2194863/2194926 (2 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
16 July 2001 | Ad 04/06/01-03/07/01 £ si [email protected]=29637 £ ic 2165226/2194863 (2 pages) |
16 July 2001 | Ad 04/06/01-03/07/01 £ si [email protected]=29637 £ ic 2165226/2194863 (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
15 June 2001 | Ad 30/05/01-04/06/01 £ si [email protected]=3020 £ ic 2162206/2165226 (2 pages) |
15 June 2001 | Ad 30/05/01-04/06/01 £ si [email protected]=3020 £ ic 2162206/2165226 (2 pages) |
14 June 2001 | Ad 11/01/01-07/02/01 £ si [email protected] (2 pages) |
14 June 2001 | Statement of affairs (16 pages) |
14 June 2001 | Ad 11/01/01-07/02/01 £ si [email protected] (2 pages) |
14 June 2001 | Statement of affairs (16 pages) |
15 May 2001 | Ad 09/05/01--------- £ si [email protected]=10662 £ ic 2151544/2162206 (2 pages) |
15 May 2001 | Ad 09/05/01--------- £ si [email protected]=10662 £ ic 2151544/2162206 (2 pages) |
1 May 2001 | Ad 23/04/01--------- £ si [email protected]=1798 £ ic 2149746/2151544 (2 pages) |
1 May 2001 | Ad 23/04/01--------- £ si [email protected]=1798 £ ic 2149746/2151544 (2 pages) |
4 April 2001 | Ad 21/03/01--------- £ si [email protected]=11837 £ ic 2137909/2149746 (2 pages) |
4 April 2001 | Ad 21/03/01--------- £ si [email protected]=11837 £ ic 2137909/2149746 (2 pages) |
29 March 2001 | Ad 14/03/01--------- £ si [email protected]=369 £ ic 2137540/2137909 (2 pages) |
29 March 2001 | Ad 14/03/01--------- £ si [email protected]=369 £ ic 2137540/2137909 (2 pages) |
23 March 2001 | Ad 16/03/01--------- £ si [email protected]=88 £ ic 2137404/2137492 (2 pages) |
23 March 2001 | Ad 19/03/01--------- £ si [email protected]=48 £ ic 2137492/2137540 (2 pages) |
23 March 2001 | Ad 19/03/01--------- £ si [email protected]=48 £ ic 2137492/2137540 (2 pages) |
23 March 2001 | Ad 16/03/01--------- £ si [email protected]=88 £ ic 2137404/2137492 (2 pages) |
21 March 2001 | Ad 15/03/01--------- £ si [email protected]=149 £ ic 2137255/2137404 (2 pages) |
21 March 2001 | Ad 15/03/01--------- £ si [email protected]=149 £ ic 2137255/2137404 (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
20 March 2001 | Ad 13/03/01-13/03/01 £ si [email protected]=242 £ ic 2137013/2137255 (2 pages) |
20 March 2001 | Ad 13/03/01-13/03/01 £ si [email protected]=242 £ ic 2137013/2137255 (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Return made up to 23/01/01; bulk list available separately (11 pages) |
13 February 2001 | Return made up to 23/01/01; bulk list available separately (11 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
28 January 2001 | Full group accounts made up to 30 September 2000 (76 pages) |
28 January 2001 | Full group accounts made up to 30 September 2000 (76 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (4 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (4 pages) |
28 December 2000 | New director appointed (2 pages) |
13 December 2000 | Ad 05/12/00--------- £ si [email protected]=860 £ ic 2136153/2137013 (2 pages) |
13 December 2000 | Ad 05/12/00--------- £ si [email protected]=860 £ ic 2136153/2137013 (2 pages) |
4 December 2000 | Ad 27/11/00--------- £ si [email protected]=347 £ ic 2135806/2136153 (2 pages) |
4 December 2000 | Ad 27/11/00--------- £ si [email protected]=347 £ ic 2135806/2136153 (2 pages) |
5 October 2000 | Ad 18/05/00-20/07/00 £ si [email protected]=1 £ ic 2135661/2135662 (2 pages) |
5 October 2000 | Ad 18/05/00-03/08/00 £ si [email protected]=14 £ ic 2135587/2135601 (2 pages) |
5 October 2000 | Ad 18/05/00-13/07/00 £ si [email protected]=60 £ ic 2135601/2135661 (2 pages) |
5 October 2000 | Ad 18/05/00-10/08/00 £ si [email protected]=5755 £ ic 2129832/2135587 (13 pages) |
5 October 2000 | Ad 18/05/00-10/08/00 £ si [email protected]=5755 £ ic 2129832/2135587 (13 pages) |
5 October 2000 | Ad 18/05/00-09/08/00 £ si [email protected]=3476 £ ic 2126356/2129832 (3 pages) |
5 October 2000 | Ad 18/05/00-27/07/00 £ si [email protected]=144 £ ic 2135662/2135806 (2 pages) |
5 October 2000 | Ad 18/05/00-20/07/00 £ si [email protected]=1 £ ic 2135661/2135662 (2 pages) |
5 October 2000 | Ad 18/05/00-27/07/00 £ si [email protected]=144 £ ic 2135662/2135806 (2 pages) |
5 October 2000 | Ad 18/05/00-09/08/00 £ si [email protected]=3476 £ ic 2126356/2129832 (3 pages) |
5 October 2000 | Ad 18/05/00-03/08/00 £ si [email protected]=14 £ ic 2135587/2135601 (2 pages) |
5 October 2000 | Ad 18/05/00-13/07/00 £ si [email protected]=60 £ ic 2135601/2135661 (2 pages) |
6 September 2000 | Ad 31/08/00--------- £ si [email protected]=183 £ ic 2126173/2126356 (2 pages) |
6 September 2000 | Ad 31/08/00--------- £ si [email protected]=183 £ ic 2126173/2126356 (2 pages) |
1 September 2000 | Ad 19/07/00--------- £ si [email protected]=96250 £ ic 2029923/2126173 (2 pages) |
1 September 2000 | Ad 19/07/00--------- £ si [email protected]=96250 £ ic 2029923/2126173 (2 pages) |
31 August 2000 | Ad 11/08/00--------- £ si [email protected]=566 £ ic 2445418/2445984 (2 pages) |
31 August 2000 | Ad 11/08/00--------- £ si [email protected]=566 £ ic 2445418/2445984 (2 pages) |
7 August 2000 | Ad 27/07/00--------- £ si [email protected]=498 £ ic 2444920/2445418 (2 pages) |
7 August 2000 | Ad 27/07/00--------- £ si [email protected]=498 £ ic 2444920/2445418 (2 pages) |
28 July 2000 | Ad 18/05/00-01/06/00 £ si [email protected]=131 £ ic 2444789/2444920 (3 pages) |
28 July 2000 | Ad 18/05/00-15/06/00 £ si [email protected]=293 £ ic 2444496/2444789 (3 pages) |
28 July 2000 | Ad 18/05/00-15/06/00 £ si [email protected]=293 £ ic 2444496/2444789 (3 pages) |
28 July 2000 | Ad 18/05/00-22/06/00 £ si [email protected]=259 £ ic 2444237/2444496 (3 pages) |
28 July 2000 | Ad 18/05/00-22/06/00 £ si [email protected]=259 £ ic 2444237/2444496 (3 pages) |
28 July 2000 | Ad 18/05/00-01/06/00 £ si [email protected]=131 £ ic 2444789/2444920 (3 pages) |
27 July 2000 | Ad 18/05/00-06/07/00 £ si [email protected]=43 £ ic 2422247/2422290 (3 pages) |
27 July 2000 | Ad 21/07/00--------- £ si [email protected]=21862 £ ic 2422375/2444237 (2 pages) |
27 July 2000 | Ad 18/05/00-09/06/00 £ si [email protected]=85 £ ic 2422290/2422375 (3 pages) |
27 July 2000 | Ad 18/05/00-09/06/00 £ si [email protected]=85 £ ic 2422290/2422375 (3 pages) |
27 July 2000 | Ad 18/05/00-06/07/00 £ si [email protected]=43 £ ic 2422247/2422290 (3 pages) |
27 July 2000 | Ad 21/07/00--------- £ si [email protected]=21862 £ ic 2422375/2444237 (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
19 July 2000 | Ad 08/05/00-08/06/00 £ si [email protected]=181 £ ic 2422066/2422247 (3 pages) |
19 July 2000 | Ad 08/05/00-08/06/00 £ si [email protected]=181 £ ic 2422066/2422247 (3 pages) |
6 July 2000 | Ad 29/06/00--------- £ si [email protected]=50250 £ ic 2371816/2422066 (2 pages) |
6 July 2000 | Ad 29/06/00--------- £ si [email protected]=50250 £ ic 2371816/2422066 (2 pages) |
26 June 2000 | Ad 18/05/00-25/05/00 £ si [email protected]=3389 £ ic 2368427/2371816 (4 pages) |
26 June 2000 | Ad 18/05/00-25/05/00 £ si [email protected]=3389 £ ic 2368427/2371816 (4 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=116 £ ic 2368311/2368427 (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=116 £ ic 2368311/2368427 (2 pages) |
16 June 2000 | Ad 18/05/00--------- £ si [email protected]=27962 £ ic 2340349/2368311 (16 pages) |
16 June 2000 | Ad 18/05/00--------- £ si [email protected]=27962 £ ic 2340349/2368311 (16 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Ad 17/04/00--------- £ si [email protected]=2835 £ ic 2337514/2340349 (2 pages) |
21 April 2000 | Ad 17/04/00--------- £ si [email protected]=2835 £ ic 2337514/2340349 (2 pages) |
10 April 2000 | Ad 03/04/00--------- £ si [email protected]=2005 £ ic 2335509/2337514 (6 pages) |
10 April 2000 | Ad 03/04/00--------- £ si [email protected]=2005 £ ic 2335509/2337514 (6 pages) |
24 March 2000 | Ad 16/03/00--------- £ si [email protected]=50 £ ic 2335459/2335509 (2 pages) |
24 March 2000 | Ad 16/03/00--------- £ si [email protected]=50 £ ic 2335459/2335509 (2 pages) |
21 March 2000 | Ad 15/03/00--------- £ si [email protected]=1037 £ ic 2334422/2335459 (2 pages) |
21 March 2000 | Ad 15/03/00--------- £ si [email protected]=1037 £ ic 2334422/2335459 (2 pages) |
16 March 2000 | Ad 08/03/00--------- £ si [email protected]=339 £ ic 2334083/2334422 (2 pages) |
16 March 2000 | Ad 08/03/00--------- £ si [email protected]=339 £ ic 2334083/2334422 (2 pages) |
23 February 2000 | Full group accounts made up to 30 September 1999 (53 pages) |
23 February 2000 | Full group accounts made up to 30 September 1999 (53 pages) |
21 February 2000 | Ad 10/02/00--------- £ si [email protected]=570 £ ic 2334083/2334653 (2 pages) |
21 February 2000 | Ad 10/02/00--------- £ si [email protected]=570 £ ic 2334083/2334653 (2 pages) |
15 February 2000 | Ad 07/02/00--------- £ si [email protected]=204 £ ic 2333879/2334083 (2 pages) |
15 February 2000 | Ad 07/02/00--------- £ si [email protected]=204 £ ic 2333879/2334083 (2 pages) |
8 February 2000 | Return made up to 23/01/00; bulk list available separately (16 pages) |
8 February 2000 | Ad 28/01/00--------- £ si [email protected]=514 £ ic 2333365/2333879 (2 pages) |
8 February 2000 | Return made up to 23/01/00; bulk list available separately (16 pages) |
8 February 2000 | Ad 28/01/00--------- £ si [email protected]=514 £ ic 2333365/2333879 (2 pages) |
5 February 2000 | Ad 25/01/00-27/01/00 £ si [email protected]=284 £ ic 2333081/2333365 (2 pages) |
5 February 2000 | Ad 25/01/00-27/01/00 £ si [email protected]=284 £ ic 2333081/2333365 (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Resolutions
|
19 January 2000 | Ad 10/01/00-12/01/00 £ si [email protected]=27 £ ic 2333054/2333081 (2 pages) |
19 January 2000 | Ad 10/01/00-12/01/00 £ si [email protected]=27 £ ic 2333054/2333081 (2 pages) |
29 December 1999 | Ad 14/12/99-16/12/99 £ si [email protected]=198 £ ic 2332856/2333054 (2 pages) |
29 December 1999 | Ad 14/12/99-16/12/99 £ si [email protected]=198 £ ic 2332856/2333054 (2 pages) |
17 December 1999 | Ad 09/12/99--------- £ si [email protected]=4436 £ ic 2321610/2326046 (2 pages) |
17 December 1999 | Ad 09/12/99--------- £ si [email protected]=6810 £ ic 2326046/2332856 (4 pages) |
17 December 1999 | Ad 09/12/99--------- £ si [email protected]=4436 £ ic 2321610/2326046 (2 pages) |
17 December 1999 | Ad 09/12/99--------- £ si [email protected]=6810 £ ic 2326046/2332856 (4 pages) |
8 December 1999 | Ad 25/11/99-02/12/99 £ si [email protected]=70787 £ ic 2250823/2321610 (2 pages) |
8 December 1999 | Ad 25/11/99-02/12/99 £ si [email protected]=70787 £ ic 2250823/2321610 (2 pages) |
30 November 1999 | Ad 19/11/99--------- £ si [email protected]=115 £ ic 2250708/2250823 (2 pages) |
30 November 1999 | Ad 19/11/99--------- £ si [email protected]=115 £ ic 2250708/2250823 (2 pages) |
26 November 1999 | Ad 15/11/99--------- £ si [email protected]=15292 £ ic 2235416/2250708 (2 pages) |
26 November 1999 | Ad 15/11/99--------- £ si [email protected]=15292 £ ic 2235416/2250708 (2 pages) |
24 November 1999 | Ad 12/11/99--------- £ si [email protected]=3612 £ ic 2231804/2235416 (2 pages) |
24 November 1999 | Ad 12/11/99--------- £ si [email protected]=3612 £ ic 2231804/2235416 (2 pages) |
24 November 1999 | Ad 12/11/99--------- £ si [email protected]=1136 £ ic 2230668/2231804 (2 pages) |
24 November 1999 | Ad 12/11/99--------- £ si [email protected]=1136 £ ic 2230668/2231804 (2 pages) |
24 November 1999 | Ad 04/11/99-11/11/99 £ si [email protected]=568 £ ic 2230100/2230668 (2 pages) |
24 November 1999 | Ad 04/11/99-11/11/99 £ si [email protected]=568 £ ic 2230100/2230668 (2 pages) |
19 November 1999 | Return made up to 23/01/99; bulk list available separately (15 pages) |
19 November 1999 | Return made up to 23/01/99; bulk list available separately (15 pages) |
10 November 1999 | Ad 27/10/99-03/11/99 £ si [email protected]=400 £ ic 2229700/2230100 (2 pages) |
10 November 1999 | Ad 27/10/99-03/11/99 £ si [email protected]=400 £ ic 2229700/2230100 (2 pages) |
29 October 1999 | Ad 25/10/99--------- £ si [email protected]=5197 £ ic 2224503/2229700 (2 pages) |
29 October 1999 | Ad 25/10/99--------- £ si [email protected]=5197 £ ic 2224503/2229700 (2 pages) |
20 October 1999 | Location of register of members (non legible) (1 page) |
20 October 1999 | Location of register of members (non legible) (1 page) |
19 October 1999 | Ad 13/10/99--------- £ si [email protected]=17 £ ic 2224486/2224503 (2 pages) |
19 October 1999 | Ad 13/10/99--------- £ si [email protected]=17 £ ic 2224486/2224503 (2 pages) |
22 September 1999 | Ad 10/09/99--------- £ si [email protected]=247 £ ic 2224239/2224486 (2 pages) |
22 September 1999 | Ad 10/09/99--------- £ si [email protected]=247 £ ic 2224239/2224486 (2 pages) |
7 September 1999 | Ad 23/08/99--------- £ si [email protected]=62325 £ ic 2161914/2224239 (2 pages) |
7 September 1999 | Ad 23/08/99--------- £ si [email protected]=62325 £ ic 2161914/2224239 (2 pages) |
29 July 1999 | Ad 16/07/99--------- £ si [email protected]=17 £ ic 2161897/2161914 (2 pages) |
29 July 1999 | Ad 16/07/99--------- £ si [email protected]=17 £ ic 2161897/2161914 (2 pages) |
22 July 1999 | Ad 14/07/99--------- £ si [email protected]=8 £ ic 2161889/2161897 (2 pages) |
22 July 1999 | Ad 14/07/99--------- £ si [email protected]=8 £ ic 2161889/2161897 (2 pages) |
22 June 1999 | Ad 28/05/99-14/06/99 £ si [email protected]=13250 £ ic 2148639/2161889 (2 pages) |
22 June 1999 | Ad 28/05/99-14/06/99 £ si [email protected]=13250 £ ic 2148639/2161889 (2 pages) |
26 May 1999 | Ad 07/05/99-19/05/99 £ si [email protected]=72941 £ ic 2075698/2148639 (2 pages) |
26 May 1999 | Ad 07/05/99-19/05/99 £ si [email protected]=72941 £ ic 2075698/2148639 (2 pages) |
13 May 1999 | Location of register of members (1 page) |
13 May 1999 | Location of register of members (1 page) |
8 May 1999 | Ad 19/04/99-26/04/99 £ si [email protected]=645 £ ic 2075053/2075698 (2 pages) |
8 May 1999 | Ad 19/04/99-26/04/99 £ si [email protected]=645 £ ic 2075053/2075698 (2 pages) |
22 April 1999 | Ad 15/04/99--------- £ si [email protected]=12220 £ ic 2062833/2075053 (2 pages) |
22 April 1999 | Ad 15/04/99--------- £ si [email protected]=12220 £ ic 2062833/2075053 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
5 March 1999 | Ad 24/02/99-26/02/99 £ si [email protected]=7244 £ ic 2055589/2062833 (2 pages) |
5 March 1999 | Ad 24/02/99-26/02/99 £ si [email protected]=7244 £ ic 2055589/2062833 (2 pages) |
23 February 1999 | Ad 15/02/99-16/02/99 £ si [email protected]=1093 £ ic 2054496/2055589 (2 pages) |
23 February 1999 | Ad 15/02/99-16/02/99 £ si [email protected]=1093 £ ic 2054496/2055589 (2 pages) |
21 February 1999 | Ad 10/02/99-11/02/99 £ si [email protected]=88580 £ ic 1965916/2054496 (2 pages) |
21 February 1999 | Ad 10/02/99-11/02/99 £ si [email protected]=88580 £ ic 1965916/2054496 (2 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Ad 20/01/99-05/02/99 £ si [email protected]=73870 £ ic 1892046/1965916 (2 pages) |
15 February 1999 | Ad 20/01/99-05/02/99 £ si [email protected]=73870 £ ic 1892046/1965916 (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Full group accounts made up to 30 September 1998 (62 pages) |
1 February 1999 | Full group accounts made up to 30 September 1998 (62 pages) |
21 January 1999 | Ad 13/01/99-15/01/99 £ si [email protected]=1493 £ ic 1890553/1892046 (2 pages) |
21 January 1999 | Ad 13/01/99-15/01/99 £ si [email protected]=1493 £ ic 1890553/1892046 (2 pages) |
31 December 1998 | Ad 24/12/98--------- £ si [email protected]=228 £ ic 1890325/1890553 (2 pages) |
31 December 1998 | Ad 24/12/98--------- £ si [email protected]=228 £ ic 1890325/1890553 (2 pages) |
30 December 1998 | Ad 21/12/98--------- £ si [email protected]=24462 £ ic 1865863/1890325 (2 pages) |
30 December 1998 | Ad 21/12/98--------- £ si [email protected]=24462 £ ic 1865863/1890325 (2 pages) |
22 December 1998 | Ad 16/12/98--------- premium £ si [email protected]=17 £ ic 1865846/1865863 (2 pages) |
22 December 1998 | Ad 16/12/98--------- premium £ si [email protected]=17 £ ic 1865846/1865863 (2 pages) |
25 November 1998 | Ad 10/11/98--------- £ si [email protected]=2525 £ ic 1863321/1865846 (2 pages) |
25 November 1998 | Ad 10/11/98--------- £ si [email protected]=2525 £ ic 1863321/1865846 (2 pages) |
21 October 1998 | Ad 19/10/98--------- £ si [email protected]=1887 £ ic 1861434/1863321 (2 pages) |
21 October 1998 | Ad 19/10/98--------- £ si [email protected]=1887 £ ic 1861434/1863321 (2 pages) |
8 October 1998 | Ad 29/09/98-30/09/98 £ si [email protected]=4764 £ ic 1856670/1861434 (2 pages) |
8 October 1998 | Ad 29/09/98-30/09/98 £ si [email protected]=4764 £ ic 1856670/1861434 (2 pages) |
17 September 1998 | Ad 28/08/98-11/09/98 £ si [email protected]=11472 £ ic 1845198/1856670 (2 pages) |
17 September 1998 | Ad 28/08/98-11/09/98 £ si [email protected]=11472 £ ic 1845198/1856670 (2 pages) |
2 September 1998 | Ad 26/08/98--------- £ si [email protected]=1287 £ ic 1843911/1845198 (2 pages) |
2 September 1998 | Ad 26/08/98--------- £ si [email protected]=1287 £ ic 1843911/1845198 (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
18 June 1998 | Ad 09/06/98--------- £ si [email protected]=1 £ ic 1843910/1843911 (2 pages) |
18 June 1998 | Ad 09/06/98--------- £ si [email protected]=1 £ ic 1843910/1843911 (2 pages) |
27 May 1998 | Ad 13/05/98--------- £ si [email protected]=30 £ ic 1843880/1843910 (2 pages) |
27 May 1998 | Ad 13/05/98--------- £ si [email protected]=30 £ ic 1843880/1843910 (2 pages) |
18 May 1998 | Ad 09/05/98--------- £ si [email protected]=148 £ ic 1843732/1843880 (2 pages) |
18 May 1998 | Ad 09/05/98--------- £ si [email protected]=148 £ ic 1843732/1843880 (2 pages) |
13 May 1998 | Ad 20/01/97-30/04/98 £ si 96515@205 £ si [email protected] (7 pages) |
13 May 1998 | Ad 20/01/97-30/04/98 £ si 96515@205 £ si [email protected] (7 pages) |
27 February 1998 | Return made up to 23/01/98; bulk list available separately (21 pages) |
27 February 1998 | Return made up to 23/01/98; bulk list available separately (21 pages) |
3 February 1998 | Memorandum and Articles of Association (44 pages) |
3 February 1998 | Full group accounts made up to 30 September 1997 (62 pages) |
3 February 1998 | Full group accounts made up to 30 September 1997 (62 pages) |
3 February 1998 | Memorandum and Articles of Association (44 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
27 March 1997 | Full group accounts made up to 30 September 1996 (54 pages) |
27 March 1997 | Full group accounts made up to 30 September 1996 (54 pages) |
10 March 1997 | Return made up to 23/01/97; bulk list available separately (20 pages) |
10 March 1997 | Return made up to 23/01/97; bulk list available separately (20 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | £ nc 2037800/2500000 29/01/97 (1 page) |
14 February 1997 | Memorandum and Articles of Association (40 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | £ nc 2037800/2500000 29/01/97 (1 page) |
14 February 1997 | Memorandum and Articles of Association (40 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: euston tower london N.W.1. 3DR. (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: euston tower london N.W.1. 3DR. (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
12 June 1996 | Ad 04/06/96--------- £ si [email protected]=509 £ ic 1861691/1862200 (2 pages) |
12 June 1996 | Ad 04/06/96--------- £ si [email protected]=509 £ ic 1861691/1862200 (2 pages) |
17 May 1996 | Ad 09/05/96--------- £ si [email protected]=1000 £ ic 1860691/1861691 (2 pages) |
17 May 1996 | Ad 26/04/96--------- £ si [email protected]=131 £ ic 1860560/1860691 (2 pages) |
17 May 1996 | Ad 09/05/96--------- £ si [email protected]=1000 £ ic 1860691/1861691 (2 pages) |
17 May 1996 | Ad 26/04/96--------- £ si [email protected]=131 £ ic 1860560/1860691 (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
15 March 1996 | Director's particulars changed (2 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Full group accounts made up to 30 September 1995 (54 pages) |
4 March 1996 | Full group accounts made up to 30 September 1995 (54 pages) |
22 February 1996 | Return made up to 23/01/96; bulk list available separately
|
22 February 1996 | Return made up to 23/01/96; bulk list available separately
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
30 January 1996 | Ad 22/12/95--------- £ si [email protected]=34500 £ ic 1821060/1855560 (2 pages) |
30 January 1996 | Ad 22/12/95--------- £ si [email protected]=34500 £ ic 1821060/1855560 (2 pages) |
9 August 1995 | Ad 03/08/95--------- £ si [email protected]=250 £ ic 1820810/1821060 (2 pages) |
9 August 1995 | Ad 03/08/95--------- £ si [email protected]=250 £ ic 1820810/1821060 (2 pages) |
11 April 1995 | Ad 06/04/95--------- £ si [email protected]=1250 £ ic 1817060/1818310 (2 pages) |
11 April 1995 | Ad 06/04/95--------- £ si [email protected]=1250 £ ic 1817060/1818310 (2 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
10 March 1995 | Ad 08/07/94-25/07/94 £ si [email protected] (8 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
10 March 1995 | Ad 08/07/94-25/07/94 £ si [email protected] (8 pages) |
20 January 1995 | Ad 15/12/94--------- £ si [email protected]=125 £ ic 1816935/1817060 (2 pages) |
20 January 1995 | Ad 15/12/94--------- £ si [email protected]=125 £ ic 1816935/1817060 (2 pages) |
19 January 1995 | Full group accounts made up to 30 September 1994 (47 pages) |
19 January 1995 | Memorandum and Articles of Association (41 pages) |
19 January 1995 | Full group accounts made up to 30 September 1994 (47 pages) |
19 January 1995 | Memorandum and Articles of Association (41 pages) |
7 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (573 pages) |
15 March 1994 | Full group accounts made up to 30 September 1993 (38 pages) |
15 March 1994 | Full group accounts made up to 30 September 1993 (38 pages) |
9 February 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
9 February 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
28 January 1993 | Resolutions
|
9 March 1992 | Full group accounts made up to 30 September 1991 (34 pages) |
9 March 1992 | Full group accounts made up to 30 September 1991 (34 pages) |
23 January 1991 | Resolutions
|
23 January 1991 | Resolutions
|
20 February 1990 | Memorandum and Articles of Association (45 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Memorandum and Articles of Association (45 pages) |
26 January 1990 | Full group accounts made up to 30 September 1989 (27 pages) |
25 January 1990 | Resolutions
|
6 February 1989 | Full group accounts made up to 30 September 1988 (33 pages) |
1 March 1988 | Full group accounts made up to 30 September 1987 (23 pages) |
11 February 1987 | Full accounts made up to 30 September 1986 (31 pages) |
11 February 1987 | Full accounts made up to 30 September 1986 (31 pages) |
8 January 1987 | Company name changed capital radio LIMITED\certificate issued on 08/01/87 (1 page) |
8 January 1987 | Company type changed from pri to PLC (1 page) |
8 January 1987 | Company type changed from pri to PLC (1 page) |
8 January 1987 | Company name changed capital radio LIMITED\certificate issued on 08/01/87 (1 page) |
11 June 1983 | Accounts made up to 30 September 1982 (29 pages) |
11 June 1983 | Accounts made up to 30 September 1982 (29 pages) |
19 April 1982 | Accounts made up to 30 September 1981 (33 pages) |
19 April 1982 | Accounts made up to 30 September 1981 (33 pages) |
21 July 1981 | Accounts made up to 30 September 1980 (30 pages) |
21 July 1981 | Accounts made up to 30 September 1980 (30 pages) |
17 November 1972 | Company name changed\certificate issued on 17/11/72 (1 page) |
17 November 1972 | Company name changed\certificate issued on 17/11/72 (1 page) |
22 November 1967 | Certificate of incorporation (1 page) |
22 November 1967 | Incorporation (11 pages) |
22 November 1967 | Incorporation (11 pages) |
22 November 1967 | Certificate of incorporation (1 page) |