Company NameGWR Radio Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number01027407
CategoryPrivate Limited Company
Incorporation Date14 October 1971(52 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(51 years, 9 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed21 July 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameGraham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address29 Connaught Avenue
London
SW14 7RH
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1995(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMichael Frederick Flint
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreen Lane House
Castle Green
Orford
Suffolk
IP12 2NF
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameAndrew Richard Yeates
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1995(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleMedia Consultant
Correspondence AddressCranesden House Cranesden Estate
West Street
Mayfield
East Sussex
TN20 6DS
Secretary NameRobert Patrick Kelvin Clarkson
NationalityBritish
StatusResigned
Appointed01 October 1995(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address97 Lily Close
London
W14 9YB
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(28 years, 9 months after company formation)
Appointment Duration8 years (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 July 2000(28 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(31 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(33 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(36 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(37 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(37 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
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(43 years, 10 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 NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(43 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
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(44 years, 1 month 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(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websiteheartbristol.co.uk
Telephone0117 9843200
Telephone regionBristol

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30m at £1Gwr East Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
2 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30,010,000
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30,010,000
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 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 director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 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 director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,010,000
(5 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,010,000
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30,010,000
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30,010,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 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)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 August 2008Return made up to 21/07/08; full list of members (3 pages)
5 August 2008Return made up to 21/07/08; full list of members (3 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 21/07/06; full list of members (7 pages)
15 August 2006Return made up to 21/07/06; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 21/07/05; full list of members (5 pages)
25 August 2005Return made up to 21/07/05; full list of members (5 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 21/07/04; full list of members (5 pages)
11 August 2004Return made up to 21/07/04; full list of members (5 pages)
28 August 2003Return made up to 21/07/03; full list of members (5 pages)
28 August 2003Return made up to 21/07/03; full list of members (5 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Return made up to 21/07/02; full list of members (5 pages)
31 July 2002Return made up to 21/07/02; full list of members (5 pages)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
1 August 2001Return made up to 31/07/01; full list of members (5 pages)
1 August 2001Return made up to 31/07/01; full list of members (5 pages)
11 July 2001Full accounts made up to 30 September 2000 (14 pages)
11 July 2001Full accounts made up to 30 September 2000 (14 pages)
18 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
18 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page)
22 September 2000Company name changed dmg radio LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed dmg radio LIMITED\certificate issued on 25/09/00 (2 pages)
8 September 2000Return made up to 21/07/00; full list of members (7 pages)
8 September 2000Return made up to 21/07/00; full list of members (7 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
11 August 2000Registered office changed on 11/08/00 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Declaration of assistance for shares acquisition (4 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Declaration of assistance for shares acquisition (4 pages)
26 July 2000New director appointed (3 pages)
26 July 2000Declaration of assistance for shares acquisition (4 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Declaration of assistance for shares acquisition (4 pages)
26 July 2000New director appointed (3 pages)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
4 April 2000Full accounts made up to 30 September 1999 (16 pages)
4 April 2000Full accounts made up to 30 September 1999 (16 pages)
28 July 1999Return made up to 21/07/99; full list of members (13 pages)
28 July 1999Return made up to 21/07/99; full list of members (13 pages)
17 May 1999Secretary's particulars changed (1 page)
17 May 1999Secretary's particulars changed (1 page)
17 December 1998Full accounts made up to 30 September 1998 (17 pages)
17 December 1998Full accounts made up to 30 September 1998 (17 pages)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
6 August 1998Return made up to 21/07/98; full list of members (13 pages)
6 August 1998Return made up to 21/07/98; full list of members (13 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
3 September 1997Director resigned (1 page)
3 September 1997Return made up to 21/07/97; no change of members; amend (10 pages)
3 September 1997Director resigned (1 page)
3 September 1997Return made up to 21/07/97; no change of members; amend (10 pages)
20 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
14 February 1997Full accounts made up to 30 September 1996 (9 pages)
14 February 1997Full accounts made up to 30 September 1996 (9 pages)
20 December 1996Ad 27/09/96--------- £ si 30000000@1=30000000 £ ic 10000/30010000 (2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 December 1996£ nc 10000/30010000 27/09/96 (2 pages)
20 December 1996£ nc 10000/30010000 27/09/96 (2 pages)
20 December 1996Ad 27/09/96--------- £ si 30000000@1=30000000 £ ic 10000/30010000 (2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
8 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 February 1996Company name changed associated radio LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed associated radio LIMITED\certificate issued on 01/03/96 (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (6 pages)
5 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (6 pages)
5 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (4 pages)
18 August 1995Return made up to 21/07/95; full list of members (10 pages)
18 August 1995Return made up to 21/07/95; full list of members (10 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
2 August 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
2 August 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
31 January 1993Full accounts made up to 30 September 1992 (5 pages)
31 January 1993Full accounts made up to 30 September 1992 (5 pages)
26 November 1991Full accounts made up to 30 September 1991 (5 pages)
26 November 1991Full accounts made up to 30 September 1991 (5 pages)
23 July 1991Full accounts made up to 30 September 1990 (8 pages)
23 July 1991Full accounts made up to 30 September 1990 (8 pages)
1 August 1990Full accounts made up to 30 September 1989 (10 pages)
1 August 1990Full accounts made up to 30 September 1989 (10 pages)
31 August 1989Full accounts made up to 30 September 1988 (10 pages)
31 August 1989Full accounts made up to 30 September 1988 (10 pages)
27 October 1988Full accounts made up to 30 September 1987 (10 pages)
27 October 1988Full accounts made up to 30 September 1987 (10 pages)
25 January 1988Full accounts made up to 30 September 1986 (10 pages)
25 January 1988Full accounts made up to 30 September 1986 (10 pages)
21 October 1986Full accounts made up to 30 September 1985 (11 pages)
21 October 1986Full accounts made up to 30 September 1985 (11 pages)