Company NameCapital Radio Investments Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number00988448
CategoryPrivate Limited Company
Incorporation Date3 September 1970(53 years, 8 months ago)
Previous NamesStandard Broadcasting Corporation(U.K.)Limited and Paul Ramsay Broadcasting (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(39 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(52 years, 10 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameRobert Andrew Stiby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressTower House
Outwood Lane
Bletchingley
Surrey
RH1 4LR
Director NamePhilip John Pinnegar
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address221 Farley Road
South Croydon
Surrey
CR2 7NQ
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address75 Pathfield Road
London
SW16 5PA
Secretary NameMr John Trevor Lockwood
NationalityBritish
StatusResigned
Appointed27 October 1993(23 years, 2 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
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed18 October 1994(24 years, 1 month 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
Appointed07 November 1994(24 years, 2 months after company formation)
Appointment Duration10 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(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(28 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(33 years, 11 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(37 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(37 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(38 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(38 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(38 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(44 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(45 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com
Telephone020 77666000
Telephone regionLondon

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

300k at £1Global Radio LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£950,000

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 Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

26 April 2012Delivered on: 8 May 2012
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 October 2009Delivered on: 21 October 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 March 2009Delivered on: 10 March 2009
Satisfied on: 18 May 2012
Persons entitled: 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
21 February 2001Delivered on: 8 March 2001
Satisfied on: 7 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee")
Secured details: All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) 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 bank's books.
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 now or at any time 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 hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
13 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
31 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2020Change of details for Global Radio Limited as a person with significant control on 17 March 2020 (2 pages)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
18 July 2017Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Stephen Gabriel Miron on 18 July 2017 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300,000
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300,000
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300,000
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300,000
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300,000
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
18 December 2014Satisfaction of charge 8 in full (4 pages)
18 December 2014Satisfaction of charge 8 in full (4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300,000
(6 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300,000
(6 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300,000
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 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 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)
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)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
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 2009Full accounts made up to 31 March 2008 (15 pages)
6 May 2009Full accounts made up to 31 March 2008 (15 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
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)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
30 June 2005Full accounts made up to 30 September 2004 (10 pages)
30 June 2005Full accounts made up to 30 September 2004 (10 pages)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (4 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (4 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (12 pages)
29 July 2004Full accounts made up to 30 September 2003 (12 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
29 March 2002Return made up to 01/03/02; no change of members (4 pages)
29 March 2002Return made up to 01/03/02; no change of members (4 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
19 March 2001Return made up to 01/03/01; full list of members (5 pages)
19 March 2001Return made up to 01/03/01; full list of members (5 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)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 01/03/00; no change of members (8 pages)
17 March 2000Return made up to 01/03/00; no change of members (8 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
12 April 1999Full accounts made up to 30 September 1998 (13 pages)
12 April 1999Full accounts made up to 30 September 1998 (13 pages)
13 March 1999Return made up to 01/03/99; full list of members (8 pages)
13 March 1999Return made up to 01/03/99; full list of members (8 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
23 July 1998Full accounts made up to 30 September 1997 (12 pages)
23 July 1998Full accounts made up to 30 September 1997 (12 pages)
17 March 1998Return made up to 01/03/98; full list of members (8 pages)
17 March 1998Return made up to 01/03/98; full list of members (8 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
4 February 1997Registered office changed on 04/02/97 from: euston tower london NW1 3DR (1 page)
4 February 1997Registered office changed on 04/02/97 from: euston tower london NW1 3DR (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 17/05/96; full list of members (7 pages)
12 June 1996Return made up to 17/05/96; full list of members (7 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
29 February 1996Full accounts made up to 30 September 1995 (10 pages)
29 February 1996Full accounts made up to 30 September 1995 (10 pages)
31 May 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
26 October 1988Company name changed\certificate issued on 26/10/88 (2 pages)
26 October 1988Company name changed\certificate issued on 26/10/88 (2 pages)
23 October 1986Company name changed standard broadcasting corporatio n(U.K.)LIMITED\certificate issued on 23/10/86 (2 pages)
23 October 1986Company name changed standard broadcasting corporatio n(U.K.)LIMITED\certificate issued on 23/10/86 (2 pages)
1 July 1976Memorandum and Articles of Association (14 pages)
1 July 1976Memorandum and Articles of Association (14 pages)
9 February 1972Company name changed\certificate issued on 09/02/72 (2 pages)
9 February 1972Company name changed\certificate issued on 09/02/72 (2 pages)
3 September 1970Incorporation (13 pages)
3 September 1970Incorporation (13 pages)