Company NameIndependent Radio News Limited
Company StatusActive
Company Number01112963
CategoryPrivate Limited Company
Incorporation Date9 May 1973(51 years ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Timothy Martin Molloy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(36 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademic House 24-28 Oval Road
London
NW1 7DJ
Director NameMr Richard Jackson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(40 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressMedia House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6EA
Director NameMr Simon David Kilby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(41 years after company formation)
Appointment Duration10 years
RoleHead Of Marketplace
Country of ResidenceEngland
Correspondence AddressBauer Media Group Academic House
24-28 Oval Road
London
NW1 7DJ
Director NameMr Thomas Alexander Esmond Cheal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMs Tami Hoffman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(47 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleNews Producer
Country of ResidenceUnited Kingdom
Correspondence Address200 Gray's Inn Road
London
WC1X 8XZ
Director NameMr Ben Cooper
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2022(48 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Content & Music Officer
Country of ResidenceEngland
Correspondence AddressMedia House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6EA
Director NameMr Sebastian James Enser-Wight
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(48 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDavid Stuart Haynes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address9 Durham Place
London
SW3 4ET
Director NameSir Christopher Chataway
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCo Director
Correspondence Address80 Maida Vale
London
W9 1PR
Secretary NamePeter Simon Davey
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 November 1991)
RoleCompany Director
Correspondence AddressOakshade
8 Park Close
West End Esher
Surrey
KT10 8LG
Secretary NameDavid Arthur Whitaker
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressChartwell
8 Thomson Walk Calcot
Reading
Berkshire
RG31 7DP
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed30 September 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address75 Pathfield Road
London
SW16 5PA
Director NameMr Mervyn Douglas Hall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1995)
RoleJournalist
Correspondence AddressThe Firs Oak Apples
Hatch Lane
Windsor
Berkshire
SL4 3RW
Director NameMr Richard James Emery
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(19 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 April 1993)
RoleCommercial Director
Correspondence AddressItn Ltd 200 Grays Inn Road
London
WC1X 8XZ
Director NameAlexander Dickson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2002)
RoleProgramme Director
Correspondence Address13 Sinclair Avenue
Bearsden
Glasgow
G61 3BS
Scotland
Director NameMr Charles James Braham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressWinscott 172 Felinfoel Road
Llanelli
Dyfed
SA15 3NJ
Wales
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(19 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameSteven Nicholas White
NationalityBritish
StatusResigned
Appointed18 April 1995(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1997)
RoleSecretary
Correspondence Address35 Malting Close
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NX
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(24 years, 6 months after company formation)
Appointment Duration8 years (resigned 06 December 2005)
RoleGroup Commercial Dir
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed25 November 1997(24 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameDavid Truman King
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(26 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleSales Director Broadcast
Correspondence Address50 Bracken Avenue
Balham
London
SW12 8BH
Director NameMr Paul Francis Cooney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2008)
RoleCompany Director
Correspondence Address40 Priorwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed29 April 2004(30 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2005)
RoleLawyer
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameKaren Hudson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(32 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 April 2014)
RoleBroadcast Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bailey House
552 Kings Road
London
SW10 0RG
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed18 October 2005(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Darren Richard Henley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Will Harding
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(35 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 April 2022)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen James King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(35 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressC/O Metro Radio 55 Degrees North
Pilgrim Street
Newcastle-Upon-Tyne
NE1 6BF
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(35 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(40 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressItn 200 Grays Inn Road
London
WC1X 8XZ
Director NameMr Graham David Bryce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(41 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForth House Forth Street
Edinburgh
EH1 3LE
Scotland
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 February 2016(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Bevan Peter Gibson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressItn 200 Gray's Inn Road
London
WC1X 8XZ

Contact

Websiteirnco.uk

Location

Registered AddressThe Harley Building
77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67.2k at £0.5Gwr Group LTD
8.97%
Ordinary
341.9k at £0.5Global Radio LTD
45.64%
Ordinary
25.4k at £0.5Utv Media (Gb) Limited
3.39%
Ordinary
167.3k at £0.5Bauer Radio LTD
22.34%
Ordinary
147.3k at £0.5Itn Radio LTD
19.66%
Ordinary

Financials

Year2014
Turnover£13,933,000
Net Worth£2,155,000
Cash£2,542,000
Current Liabilities£2,985,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

9 October 1992Delivered on: 14 October 1992
Satisfied on: 7 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

3 March 2021Full accounts made up to 31 March 2020 (28 pages)
30 September 2020Appointment of Ms Tami Hoffman as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Bevan Peter Gibson as a director on 30 September 2020 (1 page)
25 September 2020Termination of appointment of James Alexander Rea as a director on 21 September 2020 (1 page)
25 September 2020Appointment of Mr Thomas Alexander Esmond Cheal as a director on 21 September 2020 (2 pages)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Simon David Kilby on 7 July 2020 (2 pages)
4 November 2019Termination of appointment of Bryan Robert Martin as a director on 31 October 2019 (1 page)
5 September 2019Director's details changed for James Alexander Rea on 3 September 2019 (2 pages)
5 September 2019Director's details changed for James Alexander Rea on 3 September 2019 (2 pages)
9 August 2019Accounts for a small company made up to 31 March 2019 (28 pages)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (27 pages)
5 November 2018Termination of appointment of Mark David Browning as a director on 30 October 2018 (1 page)
5 November 2018Appointment of Mr Bevan Peter Gibson as a director on 30 October 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 April 2018Director's details changed for Chief Strategy Officer Will Harding on 23 April 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (27 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (27 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)
23 September 2016Full accounts made up to 31 March 2016 (27 pages)
23 September 2016Full accounts made up to 31 March 2016 (27 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 374,535
(13 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 374,535
(13 pages)
11 February 2016Appointment of Mr Jonathan Beak as a secretary on 9 February 2016 (2 pages)
11 February 2016Appointment of Mr Jonathan Beak as a secretary on 9 February 2016 (2 pages)
10 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (2 pages)
10 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (2 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 374,535
(13 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 374,535
(13 pages)
17 July 2015Full accounts made up to 31 March 2015 (21 pages)
17 July 2015Full accounts made up to 31 March 2015 (21 pages)
31 March 2015Appointment of Mr Graham David Bryce as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Stephen James King as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen James King as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Graham David Bryce as a director on 31 March 2015 (2 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 374,535
(13 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 374,535
(13 pages)
5 August 2014Director's details changed for Mr Timothy Martin Molloy on 29 July 2014 (2 pages)
5 August 2014Director's details changed for Mr Timothy Martin Molloy on 29 July 2014 (2 pages)
1 August 2014Full accounts made up to 31 March 2014 (21 pages)
1 August 2014Full accounts made up to 31 March 2014 (21 pages)
29 July 2014Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF United Kingdom to Academic House 24-28 Oval Road London NW1 7DJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF United Kingdom to Academic House 24-28 Oval Road London NW1 7DJ on 29 July 2014 (1 page)
20 May 2014Appointment of Mr Simon David Kilby as a director (2 pages)
20 May 2014Appointment of Mr Simon David Kilby as a director (2 pages)
20 May 2014Termination of appointment of Karen Hudson as a director (1 page)
20 May 2014Termination of appointment of Karen Hudson as a director (1 page)
2 January 2014Director's details changed for Stephen James King on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Stephen James King on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Stephen James King on 2 January 2014 (2 pages)
14 November 2013Appointment of Richard Jackson as a director (3 pages)
14 November 2013Appointment of Richard Jackson as a director (3 pages)
31 October 2013Termination of appointment of Sarah Vickery as a director (1 page)
31 October 2013Termination of appointment of Sarah Vickery as a director (1 page)
12 September 2013Appointment of Bryan Robert Martin as a director (3 pages)
12 September 2013Appointment of Bryan Robert Martin as a director (3 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(12 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(12 pages)
29 July 2013Appointment of Mr Mark David Browning as a director (3 pages)
29 July 2013Appointment of Mr Mark David Browning as a director (3 pages)
22 July 2013Termination of appointment of Bryan Martin as a director (1 page)
22 July 2013Termination of appointment of Bryan Martin as a director (1 page)
5 July 2013Accounts made up to 31 March 2013 (19 pages)
5 July 2013Accounts made up to 31 March 2013 (19 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
28 November 2012Director's details changed for Mrs Sarah Jane Vickery on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sarah Jane Vickery on 9 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sarah Jane Vickery on 9 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sarah Jane Vickery on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sarah Jane Vickery on 9 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Sarah Jane Vickery on 1 November 2012 (2 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (12 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (12 pages)
24 July 2012Accounts made up to 31 March 2012 (19 pages)
24 July 2012Accounts made up to 31 March 2012 (19 pages)
30 April 2012Appointment of James Alexander Rea as a director (3 pages)
30 April 2012Appointment of James Alexander Rea as a director (3 pages)
24 April 2012Termination of appointment of Darren Henley as a director (1 page)
24 April 2012Termination of appointment of Darren Henley as a director (1 page)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (12 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (12 pages)
6 July 2011Accounts made up to 31 March 2011 (20 pages)
6 July 2011Accounts made up to 31 March 2011 (20 pages)
21 June 2011Section 519 (1 page)
21 June 2011Section 519 (1 page)
23 March 2011Termination of appointment of Ralph Bernard as a director (1 page)
23 March 2011Termination of appointment of Ralph Bernard as a director (1 page)
19 August 2010Termination of appointment of Richard Manning as a secretary (1 page)
19 August 2010Termination of appointment of Richard Manning as a secretary (1 page)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (13 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (13 pages)
17 May 2010Appointment of Bryan Robert Martin as a director (3 pages)
17 May 2010Appointment of Bryan Robert Martin as a director (3 pages)
29 April 2010Termination of appointment of Nicholas Wheeler as a director (1 page)
29 April 2010Termination of appointment of Nicholas Wheeler as a director (1 page)
30 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
30 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
9 December 2009Appointment of Timothy Martin Molloy as a director (3 pages)
9 December 2009Appointment of Timothy Martin Molloy as a director (3 pages)
1 December 2009Termination of appointment of John Perkins as a director (1 page)
1 December 2009Termination of appointment of John Perkins as a director (1 page)
28 November 2009Accounts made up to 30 September 2009 (16 pages)
28 November 2009Accounts made up to 30 September 2009 (16 pages)
15 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
12 October 2009Director's details changed for Darren Richard Henley on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Darren Richard Henley on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Darren Richard Henley on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Will Harding on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Will Harding on 12 October 2009 (2 pages)
2 October 2009Director appointed brian geoffrey muirhead (4 pages)
2 October 2009Director appointed brian geoffrey muirhead (4 pages)
2 October 2009Appointment terminated director brian muirhead (1 page)
2 October 2009Appointment terminated director brian muirhead (1 page)
26 August 2009Return made up to 30/07/09; full list of members (7 pages)
26 August 2009Return made up to 30/07/09; full list of members (7 pages)
17 August 2009Director's change of particulars / john perkins / 01/07/2009 (1 page)
17 August 2009Director's change of particulars / john perkins / 01/07/2009 (1 page)
6 July 2009Accounts made up to 30 September 2008 (16 pages)
6 July 2009Accounts made up to 30 September 2008 (16 pages)
7 May 2009Registered office changed on 07/05/2009 from sixth floor 200 grays inn road london WC1X 8XZ (1 page)
7 May 2009Registered office changed on 07/05/2009 from sixth floor 200 grays inn road london WC1X 8XZ (1 page)
30 December 2008Appointment terminated director richard manning (1 page)
30 December 2008Secretary appointed clive ronald potterell (2 pages)
30 December 2008Secretary appointed clive ronald potterell (2 pages)
30 December 2008Appointment terminated director richard manning (1 page)
20 November 2008Appointment terminated director paul cooney (1 page)
20 November 2008Director appointed stephen james king (3 pages)
20 November 2008Appointment terminated director paul cooney (1 page)
20 November 2008Director appointed stephen james king (3 pages)
23 October 2008Director appointed sarah jane vickery (3 pages)
23 October 2008Director appointed sarah jane vickery (3 pages)
10 October 2008Accounts made up to 30 September 2007 (16 pages)
10 October 2008Accounts made up to 30 September 2007 (16 pages)
10 September 2008Director appointed will harding (3 pages)
10 September 2008Director appointed will harding (3 pages)
13 August 2008Return made up to 30/07/08; full list of members (6 pages)
13 August 2008Return made up to 30/07/08; full list of members (6 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2008Director appointed darren henley (2 pages)
23 May 2008Director appointed darren henley (2 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
13 August 2007Return made up to 30/07/07; full list of members (8 pages)
13 August 2007Return made up to 30/07/07; full list of members (8 pages)
24 July 2007Accounts made up to 30 September 2006 (16 pages)
24 July 2007Accounts made up to 30 September 2006 (16 pages)
18 September 2006New director appointed (3 pages)
18 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2006New director appointed (3 pages)
18 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
3 June 2006Accounts made up to 30 September 2005 (14 pages)
3 June 2006Accounts made up to 30 September 2005 (14 pages)
19 May 2006New director appointed (4 pages)
19 May 2006New director appointed (4 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
30 November 2005New secretary appointed (4 pages)
30 November 2005Secretary resigned (2 pages)
30 November 2005New secretary appointed (4 pages)
30 November 2005Secretary resigned (2 pages)
12 August 2005Return made up to 30/07/05; full list of members (10 pages)
12 August 2005Return made up to 30/07/05; full list of members (10 pages)
17 May 2005Accounts made up to 30 September 2004 (14 pages)
17 May 2005Accounts made up to 30 September 2004 (14 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
27 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(10 pages)
27 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(10 pages)
13 May 2004New secretary appointed (3 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (3 pages)
13 May 2004Secretary resigned (1 page)
3 December 2003Accounts made up to 30 September 2003 (14 pages)
3 December 2003Accounts made up to 30 September 2003 (14 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
3 September 2003Accounts made up to 30 September 2002 (14 pages)
3 September 2003Accounts made up to 30 September 2002 (14 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
8 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 2002Accounts made up to 30 September 2001 (14 pages)
14 January 2002Accounts made up to 30 September 2001 (14 pages)
10 August 2001Return made up to 30/07/01; full list of members (10 pages)
10 August 2001Return made up to 30/07/01; full list of members (10 pages)
12 June 2001Accounts made up to 30 September 2000 (15 pages)
12 June 2001Accounts made up to 30 September 2000 (15 pages)
10 August 2000Return made up to 30/07/00; full list of members (10 pages)
10 August 2000Return made up to 30/07/00; full list of members (10 pages)
1 June 2000Accounts made up to 30 September 1999 (17 pages)
1 June 2000Accounts made up to 30 September 1999 (17 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Return made up to 30/07/99; full list of members (7 pages)
27 August 1999Return made up to 30/07/99; full list of members (7 pages)
16 August 1999Location of register of members (1 page)
16 August 1999Location of register of members (1 page)
9 December 1998Accounts made up to 30 September 1998 (13 pages)
9 December 1998Accounts made up to 30 September 1998 (13 pages)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
27 August 1998Return made up to 30/07/98; full list of members (8 pages)
27 August 1998Return made up to 30/07/98; full list of members (8 pages)
26 August 1998Accounts made up to 30 September 1997 (14 pages)
26 August 1998Accounts made up to 30 September 1997 (14 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed (3 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (3 pages)
26 January 1998Secretary resigned (1 page)
26 August 1997Return made up to 30/07/97; full list of members (8 pages)
26 August 1997Return made up to 30/07/97; full list of members (8 pages)
12 June 1997Accounts made up to 30 September 1996 (14 pages)
12 June 1997Accounts made up to 30 September 1996 (14 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 1 euston centre london NW1 3JG (1 page)
31 October 1996Registered office changed on 31/10/96 from: 1 euston centre london NW1 3JG (1 page)
22 August 1996Return made up to 30/07/96; no change of members (6 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Return made up to 30/07/96; no change of members (6 pages)
22 August 1996New director appointed (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
25 April 1996Accounts made up to 30 September 1995 (14 pages)
25 April 1996Accounts made up to 30 September 1995 (14 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 November 1995Articles of association (11 pages)
24 November 1995Articles of association (11 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Return made up to 30/07/95; no change of members (6 pages)
18 September 1995Return made up to 30/07/95; no change of members (6 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
12 July 1994Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 July 1994Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 July 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
4 July 1994Red share cap/canc share prem ac (4 pages)
4 July 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
4 July 1994Red share cap/canc share prem ac (4 pages)
25 May 1994Memorandum and Articles of Association (19 pages)
25 May 1994Memorandum and Articles of Association (10 pages)
25 May 1994Memorandum and Articles of Association (10 pages)
25 May 1994Memorandum and Articles of Association (19 pages)
23 November 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 November 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 November 1992£ nc 725000/1225000 30/10/92 (2 pages)
23 November 1992£ nc 725000/1225000 30/10/92 (2 pages)
10 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 November 1992Memorandum and Articles of Association (12 pages)
10 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 November 1992Memorandum and Articles of Association (12 pages)
14 September 1992Return made up to 30/07/92; change of members
  • 363(288) ‐ Director resigned
(12 pages)
14 September 1992Return made up to 30/07/92; change of members
  • 363(288) ‐ Director resigned
(12 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
1 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
1 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)