Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(51 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Director Name | Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 29 Connaught Avenue London SW14 7RH |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1995(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Michael Frederick Flint |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Green Lane House Castle Green Orford Suffolk IP12 2NF |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Andrew Richard Yeates |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1997) |
Role | Media Consultant |
Correspondence Address | Cranesden House Cranesden Estate West Street Mayfield East Sussex TN20 6DS |
Secretary Name | Robert Patrick Kelvin Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 97 Lily Close London W14 9YB |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(28 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(28 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(36 years, 9 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 |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
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(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(43 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(43 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | heartbristol.co.uk |
---|---|
Telephone | 0117 9843200 |
Telephone region | Bristol |
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 |
30m at £1 | Gwr East Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
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 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
2 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 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) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
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 Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
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) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
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) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
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 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 Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell 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 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
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) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members (5 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
28 August 2003 | Return made up to 21/07/03; full list of members (5 pages) |
28 August 2003 | Return made up to 21/07/03; full list of members (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (5 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (5 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
11 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
11 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
18 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
22 September 2000 | Company name changed dmg radio LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed dmg radio LIMITED\certificate issued on 25/09/00 (2 pages) |
8 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
8 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2000 | New director appointed (3 pages) |
12 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
4 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (13 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (13 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 21/07/98; full list of members (13 pages) |
6 August 1998 | Return made up to 21/07/98; full list of members (13 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 21/07/97; no change of members; amend (10 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 21/07/97; no change of members; amend (10 pages) |
20 August 1997 | Return made up to 21/07/97; no change of members
|
20 August 1997 | Return made up to 21/07/97; no change of members
|
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
14 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 December 1996 | Ad 27/09/96--------- £ si 30000000@1=30000000 £ ic 10000/30010000 (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | £ nc 10000/30010000 27/09/96 (2 pages) |
20 December 1996 | £ nc 10000/30010000 27/09/96 (2 pages) |
20 December 1996 | Ad 27/09/96--------- £ si 30000000@1=30000000 £ ic 10000/30010000 (2 pages) |
20 December 1996 | Resolutions
|
21 August 1996 | Return made up to 21/07/96; no change of members
|
21 August 1996 | Return made up to 21/07/96; no change of members
|
8 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
8 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
29 February 1996 | Company name changed associated radio LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed associated radio LIMITED\certificate issued on 01/03/96 (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (4 pages) |
18 August 1995 | Return made up to 21/07/95; full list of members (10 pages) |
18 August 1995 | Return made up to 21/07/95; full list of members (10 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
2 August 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
2 August 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
31 January 1993 | Full accounts made up to 30 September 1992 (5 pages) |
31 January 1993 | Full accounts made up to 30 September 1992 (5 pages) |
26 November 1991 | Full accounts made up to 30 September 1991 (5 pages) |
26 November 1991 | Full accounts made up to 30 September 1991 (5 pages) |
23 July 1991 | Full accounts made up to 30 September 1990 (8 pages) |
23 July 1991 | Full accounts made up to 30 September 1990 (8 pages) |
1 August 1990 | Full accounts made up to 30 September 1989 (10 pages) |
1 August 1990 | Full accounts made up to 30 September 1989 (10 pages) |
31 August 1989 | Full accounts made up to 30 September 1988 (10 pages) |
31 August 1989 | Full accounts made up to 30 September 1988 (10 pages) |
27 October 1988 | Full accounts made up to 30 September 1987 (10 pages) |
27 October 1988 | Full accounts made up to 30 September 1987 (10 pages) |
25 January 1988 | Full accounts made up to 30 September 1986 (10 pages) |
25 January 1988 | Full accounts made up to 30 September 1986 (10 pages) |
21 October 1986 | Full accounts made up to 30 September 1985 (11 pages) |
21 October 1986 | Full accounts made up to 30 September 1985 (11 pages) |