Company NameSwansea Sound Limited
Company StatusDissolved
Company Number01089326
CategoryPrivate Limited Company
Incorporation Date2 January 1973(51 years, 3 months ago)
Dissolution Date10 October 2023 (5 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(32 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(43 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2022(49 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 10 October 2023)
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameProf John Howard Purnell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleProfessor
Correspondence Address1 Bishopston Road
Bishopston
Swansea
West Glamorgan
SA3 3EH
Wales
Director NameKeith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years (resigned 07 February 1995)
RoleCompany Director
Correspondence AddressDanescroft 37 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NX
Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameMr David Colin Stroud
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address18 Wern Road
Ystalyfera
Swansea
West Glamorgan
SA9 2LY
Wales
Director NameVernon Rees Davies
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleRees Davies Group Of Companies
Correspondence Address8 Langland Court Road
Langland
Swansea
West Glamorgan
SA3 4TB
Wales
Director NameMr John Allison
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address155 Vicarage Road
Morriston
Swansea
West Glamorgan
SA6 6DT
Wales
Director NameMr John Paul Thomas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Catherines Road
Baglan
Port Talbot
West Glamorgan
SA12 8AS
Wales
Director NameMr Charles James Braham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressWinscott 172 Felinfoel Road
Llanelli
Dyfed
SA15 3NJ
Wales
Secretary NameMr David Colin Stroud
NationalityBritish
StatusResigned
Appointed23 January 1993(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address18 Wern Road
Ystalyfera
Swansea
West Glamorgan
SA9 2LY
Wales
Director NameMr Roger James Cortis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage The Common
Dunston
Norwich
Norfolk
NR14 8PF
Director NameIan Alexander Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressPark Farm Barn
Topcroft
Bungay
Suffolk
NR35 2BE
Director NameTerrence Keith Mann
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address17b Lower Street
Haslemere
Surrey
GU27 2NY
Director NameWilliam Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 1996)
RoleCompany Director
Correspondence Address19 Bainton Close
Bradford On Avon
Wiltshire
BA15 1SE
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed18 June 1996(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameEsther Marie Morton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2000)
RoleSales Director
Correspondence Address8 Victoria Court
Caswell Drive
Swansea
SA3 4RW
Wales
Director NameMr Andrew James Albert Griffiths
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Pentwyn Drive
Baglan
Port Talbot
West Glamorgan
SA12 8EF
Wales
Director NameMichael John Dobson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2000)
RoleCommercial Radio/Sales Directo
Correspondence Address15 St Oswalds Road
Hexham
Northumberland
NE46 2HF
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleInvestment Banker
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed28 January 2000(27 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(27 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(27 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(31 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(32 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(39 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House
Ormeau Road
Belfast
County Antrim
BT7 1EB
Northern Ireland
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(39 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(43 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.swanseasound.co.uk
Telephone01792 896964
Telephone regionSwansea

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts3 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 October 1999Delivered on: 3 November 1999
Satisfied on: 22 September 2001
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch

Classification: Guarantee and debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 October 1997Delivered on: 9 October 1997
Satisfied on: 8 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 June 1996Delivered on: 6 July 1996
Satisfied on: 8 September 1999
Persons entitled: Eastern Counties Newspapers Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 June 1996Delivered on: 5 July 1996
Satisfied on: 8 September 1999
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 25 June 1996
Satisfied on: 8 September 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
26 June 1980Delivered on: 11 July 1980
Satisfied on: 23 October 1991
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land - premises having frontage to victoria road gowerton county of west glamorgan together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
21 October 1999Delivered on: 3 November 1999
Satisfied on: 22 September 2001
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch

Classification: Guarantee
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 moneys expenses and charges due from the principal. See the mortgage charge document for full details.
Fully Satisfied
3 December 1974Delivered on: 10 December 1974
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting victoria rd, gowerton, glam.
Fully Satisfied
29 September 1999Delivered on: 20 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 save for those liabilities specifically excluded by the terms of a letter executed as a deed by the companies and the bank.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 September 1991Delivered on: 24 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage of 150 feet or thereabouts to victoria road gowerton west glamorgan containing 1.500 acres or thereabouts.
Outstanding

Filing History

17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
7 February 2019Satisfaction of charge 3 in full (4 pages)
7 February 2019Satisfaction of charge 8 in full (4 pages)
31 December 2018Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
21 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
19 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(7 pages)
19 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 313,487.6
(6 pages)
29 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 313,487.6
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 313,487.6
(6 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 313,487.6
(6 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Termination of appointment of James Downey as a director (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Norman Mckeown as a director (2 pages)
5 January 2012Appointment of Norman Mckeown as a director (2 pages)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2009Return made up to 28/08/09; full list of members (4 pages)
1 October 2009Return made up to 28/08/09; full list of members (4 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 28/08/07; full list of members (2 pages)
10 October 2007Return made up to 28/08/07; full list of members (2 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 November 2006Full accounts made up to 31 December 2005 (9 pages)
9 November 2006Full accounts made up to 31 December 2005 (9 pages)
17 October 2006Return made up to 28/08/06; full list of members (2 pages)
17 October 2006Return made up to 28/08/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Return made up to 28/08/05; full list of members (2 pages)
6 October 2005Return made up to 28/08/05; full list of members (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
13 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
25 January 2002Return made up to 23/01/02; full list of members (7 pages)
25 January 2002Return made up to 23/01/02; full list of members (7 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
28 November 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (15 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (15 pages)
25 July 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
25 February 2000Return made up to 23/01/00; full list of members (8 pages)
25 February 2000Return made up to 23/01/00; full list of members (8 pages)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (3 pages)
8 October 1999Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page)
8 October 1999Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
14 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
14 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
10 May 1999Full accounts made up to 30 September 1998 (18 pages)
10 May 1999Full accounts made up to 30 September 1998 (18 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
10 February 1999Return made up to 23/01/99; no change of members (8 pages)
10 February 1999Return made up to 23/01/99; no change of members (8 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
17 February 1998Return made up to 23/01/98; no change of members (7 pages)
17 February 1998Return made up to 23/01/98; no change of members (7 pages)
9 February 1998Full accounts made up to 30 September 1997 (19 pages)
9 February 1998Full accounts made up to 30 September 1997 (19 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 30 September 1996 (17 pages)
22 July 1997Full accounts made up to 30 September 1996 (17 pages)
13 February 1997Return made up to 23/01/97; full list of members (15 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Return made up to 23/01/97; full list of members (15 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: victoria rd gowerton swansea glamorgan SA4 3BE (1 page)
28 October 1996Registered office changed on 28/10/96 from: victoria rd gowerton swansea glamorgan SA4 3BE (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (3 pages)
15 August 1996New secretary appointed;new director appointed (3 pages)
15 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996Director resigned (1 page)
5 July 1996Particulars of mortgage/charge (5 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 23/01/96; full list of members (12 pages)
26 March 1996Return made up to 23/01/96; full list of members (12 pages)
21 March 1996Full accounts made up to 30 September 1995 (13 pages)
21 March 1996Full accounts made up to 30 September 1995 (13 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
23 February 1995Accounts made up to 30 September 1994 (20 pages)
23 February 1995Full accounts made up to 30 September 1994 (20 pages)
30 June 1994Accounts made up to 30 September 1993 (21 pages)
30 June 1994Full accounts made up to 30 September 1993 (21 pages)
3 February 1992Accounts made up to 29 September 1991 (21 pages)
3 February 1992Full accounts made up to 29 September 1991 (21 pages)
12 June 1991Memorandum and Articles of Association (11 pages)
12 June 1991Memorandum and Articles of Association (11 pages)
17 March 1987Accounts made up to 28 September 1986 (15 pages)
17 March 1987Full accounts made up to 28 September 1986 (15 pages)
15 March 1986Accounts made up to 29 September 1985 (16 pages)
15 March 1986Full accounts made up to 29 September 1985 (16 pages)