6th Floor
London
WC1A 1BS
Director Name | Mrs Siobhan Mary Kenny |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 May 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street 6th Floor London WC1A 1BS |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 January 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | Stewart Francis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 1994) |
Role | Managing Director |
Correspondence Address | Bower Cottage Hemington Road Polebrook Peterborough Cambridgeshire PE8 5LS |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(18 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 January 1992) |
Role | Managing Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Secretary Name | Donald Francis Richard Edgerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA |
Director Name | Barrington Howard Machin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 1995) |
Role | Managing Director |
Correspondence Address | 3 Farrar Drive Marlborough SN8 1TP |
Director Name | Michael Betton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 March 2007) |
Role | Broadcaster |
Correspondence Address | Vaila Castle Lane Boothby Graffoe Lincoln LN5 0LF |
Secretary Name | Mr Brian West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 174 Gordon Court London W12 0EW |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1997) |
Role | Managing Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(21 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 15 March 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Paul Campbell Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 January 2009) |
Role | Managing Director |
Correspondence Address | 192 Farleigh Road Warlingham Surrey CR6 9EE |
Secretary Name | Paul Campbell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 September 2008) |
Role | Managing Director |
Correspondence Address | 192 Farleigh Road Warlingham Surrey CR6 9EE |
Director Name | David Michael Lees |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 1996) |
Role | Sales And Marketing Director |
Correspondence Address | 54 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QX |
Director Name | Andrew Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 White Heron Mews Park Lane Teddington Middlesex TW11 0JQ |
Director Name | Mr Travis Baxter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1998) |
Role | Managing Director |
Correspondence Address | Le Morpeth Terrace London SW1P 1EW |
Director Name | Mr Christopher Roy Carnegy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hulse Road Salisbury Wiltshire SP1 3LU |
Director Name | Mr Brian Stuart Lister |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 West End Sedgefield Stockton On Tees Cleveland TS21 2BW |
Director Name | Marc Daniel Bond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(25 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 20 Alicia Close Cawston Rugby Warwickshire CV22 7GT |
Director Name | Mr David James Mansfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 May 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sudbrooke Road London SW12 8TG |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(25 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | President's Lodge Queens College Cambridge CB3 9ET |
Director Name | Mr Ian James Axton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Andrews Way Salisbury Wiltshire SP2 8QR |
Director Name | David Goode |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2005) |
Role | Managing Director Radio |
Correspondence Address | Fir Cottage Glen Mosston Road Kilmacolm Renfrewshire PA13 4PF Scotland |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(27 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 January 2002) |
Role | Managing Director |
Correspondence Address | 12 Coleford Road Wandsworth London SW18 1AD |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2003) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Mr Stephen Michael Oates |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage Yapton Road Barnham West Sussex PO22 0BD |
Director Name | Mrs Deidre Ann Ford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nonsuch Lodge Outwood Lane Horsforth West Yorkshire LS18 4HR |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2007) |
Role | Chief Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Anne Frances Hazlitt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2007) |
Role | C E |
Correspondence Address | 73 Finlay Street London SW6 6HF |
Director Name | John Baish |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2007) |
Role | Managing Director |
Correspondence Address | 17 Doddington Close Lower Earley Reading Berkshire RG6 4BJ |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(35 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 148 The Mount York YO24 1BW |
Secretary Name | Mr Andrew John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 148 The Mount York YO24 1BW |
Registered Address | 55 New Oxford Street 6th Floor London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 August 1997 | Delivered on: 6 September 1997 Persons entitled: The Bank of East Asia Limited Classification: Rent deposit deed Secured details: The interest of the commercial radio companies association limited in the amount from time to time standing to the credit of a deposit account and all monies and obligations due or to become due from time to time from the company and/or radio advertising bureau limited to the bank of east asia limited in the lease (as defined in the deed) and in the deed until such time as the said deposit account shall be closed in accordance with the provisions of the deed. Particulars: All the interest from time to time of the commercial radio companies association limited in the said deposit account to be opened in the sum of £43,000 pursuant to the terms of the deed. Outstanding |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 January 2016 | Annual return made up to 26 January 2016 no member list (2 pages) |
29 January 2016 | Annual return made up to 26 January 2016 no member list (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 February 2015 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
19 February 2015 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
2 February 2015 | Annual return made up to 26 January 2015 no member list (2 pages) |
2 February 2015 | Annual return made up to 26 January 2015 no member list (2 pages) |
30 April 2014 | Termination of appointment of Linda Smith as a director (1 page) |
30 April 2014 | Termination of appointment of Linda Smith as a director (1 page) |
30 April 2014 | Appointment of Miss Siobhan Kenny as a director (2 pages) |
30 April 2014 | Appointment of Miss Siobhan Kenny as a director (2 pages) |
29 January 2014 | Annual return made up to 26 January 2014 no member list (2 pages) |
29 January 2014 | Annual return made up to 26 January 2014 no member list (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 October 2013 | Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages) |
15 October 2013 | Appointment of Ms Linda Patricia Henworth Smith as a director (2 pages) |
14 October 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
14 October 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (3 pages) |
12 October 2012 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
12 October 2012 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
11 May 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
11 May 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 no member list (2 pages) |
3 February 2012 | Annual return made up to 26 January 2012 no member list (2 pages) |
28 November 2011 | Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 28 November 2011 (1 page) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
18 February 2011 | Annual return made up to 26 January 2011 no member list (2 pages) |
18 February 2011 | Annual return made up to 26 January 2011 no member list (2 pages) |
17 February 2011 | Appointment of Ms Nishi Sharma as a secretary (1 page) |
17 February 2011 | Termination of appointment of Andrew Harrison as a secretary (1 page) |
17 February 2011 | Appointment of Ms Nishi Sharma as a secretary (1 page) |
17 February 2011 | Termination of appointment of Andrew Harrison as a secretary (1 page) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
29 January 2010 | Annual return made up to 26 January 2010 no member list (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 no member list (2 pages) |
17 November 2009 | Registered office address changed from the Radio Centre 77 Shaftsbury Avenue London W1D 5DU on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from the Radio Centre 77 Shaftsbury Avenue London W1D 5DU on 17 November 2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 January 2009 | Annual return made up to 26/01/09 (2 pages) |
30 January 2009 | Appointment terminated director paul brown (1 page) |
30 January 2009 | Appointment terminated director paul brown (1 page) |
30 January 2009 | Annual return made up to 26/01/09 (2 pages) |
3 October 2008 | Director and secretary appointed andrew harrison (2 pages) |
3 October 2008 | Appointment terminated secretary paul brown (1 page) |
3 October 2008 | Director and secretary appointed andrew harrison (2 pages) |
3 October 2008 | Appointment terminated secretary paul brown (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 March 2008 | Appointment terminated director philip riley (1 page) |
3 March 2008 | Annual return made up to 26/01/08 (2 pages) |
3 March 2008 | Annual return made up to 26/01/08 (2 pages) |
3 March 2008 | Appointment terminated director philip riley (1 page) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
6 February 2007 | Annual return made up to 26/01/07 (3 pages) |
6 February 2007 | Annual return made up to 26/01/07 (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
21 February 2006 | Annual return made up to 26/01/06 (3 pages) |
21 February 2006 | Annual return made up to 26/01/06 (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
25 February 2005 | Annual return made up to 26/01/05 (8 pages) |
25 February 2005 | Annual return made up to 26/01/05 (8 pages) |
5 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | New director appointed (4 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (3 pages) |
27 March 2004 | New director appointed (3 pages) |
24 March 2004 | Annual return made up to 26/01/04 (9 pages) |
24 March 2004 | Annual return made up to 26/01/04 (9 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
28 February 2003 | Annual return made up to 26/01/03
|
28 February 2003 | Annual return made up to 26/01/03
|
14 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Annual return made up to 26/01/02 (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Annual return made up to 26/01/02 (7 pages) |
5 February 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
9 February 2001 | Memorandum and Articles of Association (27 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
9 February 2001 | Memorandum and Articles of Association (27 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Annual return made up to 26/01/01 (6 pages) |
8 February 2001 | Annual return made up to 26/01/01 (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (3 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Annual return made up to 26/01/00 (6 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Annual return made up to 26/01/00 (6 pages) |
25 February 2000 | New director appointed (2 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Memorandum and Articles of Association (28 pages) |
3 August 1999 | Memorandum and Articles of Association (28 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
26 February 1999 | Annual return made up to 26/01/99 (19 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 February 1999 | Annual return made up to 26/01/99 (19 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 February 1999 | New director appointed (4 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (4 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Annual return made up to 26/01/98
|
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
23 February 1998 | Annual return made up to 26/01/98
|
23 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | Annual return made up to 26/01/97
|
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | Annual return made up to 26/01/97
|
3 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: radio house 46 westbourne grove london W2 5SH (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: radio house 46 westbourne grove london W2 5SH (1 page) |
4 April 1996 | Company name changed association of independent radio companies LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed association of independent radio companies LIMITED\certificate issued on 09/04/96 (2 pages) |
29 March 1996 | Annual return made up to 26/01/96
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Annual return made up to 26/01/96
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
5 March 1996 | Memorandum and Articles of Association (18 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Memorandum and Articles of Association (18 pages) |
5 March 1996 | Resolutions
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
9 February 1995 | Memorandum and Articles of Association (30 pages) |
9 February 1995 | Memorandum and Articles of Association (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (280 pages) |
12 February 1993 | Memorandum and Articles of Association (26 pages) |
12 February 1993 | Memorandum and Articles of Association (26 pages) |
18 July 1991 | Company name changed association of independent radio contractors LIMITED(the)\certificate issued on 19/07/91 (3 pages) |
18 July 1991 | Company name changed association of independent radio contractors LIMITED(the)\certificate issued on 19/07/91 (3 pages) |
27 June 1973 | Incorporation (30 pages) |
27 June 1973 | Incorporation (30 pages) |