London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(48 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Max Lawson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 57 Central Avenue Pinner Middlesex HA5 5BT |
Director Name | Elisabeth Salisbury |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(16 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 25 February 1991) |
Role | Housewife |
Correspondence Address | 88 Kendrick Road Reading RG1 5DN |
Director Name | Richard John Palmer |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Queen Annes Mead Swallowfield Reading Berkshire RG7 1ST |
Director Name | Sally Ann Oldham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 1991) |
Role | Station Director |
Correspondence Address | Lyle Cottage Chequers Lane Eversley Basingstoke Hampshire RG27 0NT |
Director Name | Mrs Frances Margaret Bunty Nash |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(16 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 25 February 1991) |
Role | Company Director |
Correspondence Address | 69 Southcote Lane Reading Berkshire RG3 3AQ |
Director Name | Mr Jeffrey Michael Lee |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2002) |
Role | Managing Director |
Correspondence Address | 24 Ruddlesway Windsor Berkshire SL4 5SQ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Michael Clifford Styes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 17 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Mrs Christian De Ferranti |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | College Farmhouse Ellisfield Basingstoke Hampshire RG25 2QE |
Director Name | Mr Frank Albert Stroud |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Brooksby House Chepstow Road Tilehurst Reading Berkshire RG3 6LS |
Director Name | Sharon Elizabeth Davis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1996) |
Role | Sales Director |
Correspondence Address | 2 Mill Cottages High Street Whitchurch On Thames Reading Berkshire RG7 4LQ |
Director Name | Paul Michael Robbins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 1996) |
Role | Broadcast Engineering Director |
Correspondence Address | 5 Marsh Lane Hungerford Berkshire RG17 0QN |
Director Name | Susan Margaret Burnell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 1999) |
Role | Solicitor |
Correspondence Address | 4 Church Way Hungerford Berkshire RG17 0JX |
Director Name | Dr Richard George Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 1999) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Monk Sherborne House Monk Sherborne Tadley Hampshire RG26 5HL |
Director Name | Peter Theodore Small |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 1999) |
Role | Housing Officer |
Correspondence Address | 90 Chester Street Reading Berkshire RG3 1LP |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(32 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Ahsley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Correspondence Address | Apartment 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(33 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(33 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(40 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
480.7k at £1 | Global Radio Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,108,000 |
Net Worth | £1,274,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
14 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
14 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
24 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
27 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
15 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
11 April 2021 | Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
18 March 2020 | Change of details for Global Radio Services Limited as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Change of details for Global Radio Services Limited as a person with significant control on 17 March 2020 (2 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Satisfaction of charge 3 in full (4 pages) |
18 December 2014 | Satisfaction of charge 3 in full (4 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
21 November 2008 | Appointment terminated director ahsley tabor (1 page) |
21 November 2008 | Appointment terminated director ahsley tabor (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
25 June 2008 | Director appointed ahsley daniel tabor (4 pages) |
25 June 2008 | Director appointed ahsley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
2 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Re-registration of Memorandum and Articles (14 pages) |
2 November 2007 | Application for reregistration from PLC to private (1 page) |
2 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2007 | Re-registration of Memorandum and Articles (14 pages) |
2 November 2007 | Application for reregistration from PLC to private (1 page) |
2 November 2007 | Resolutions
|
2 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (5 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (5 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
12 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
20 May 2005 | Return made up to 13/05/05; full list of members (5 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (5 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: the filberts calcot reading berks RG3 5RZ (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: the filberts calcot reading berks RG3 5RZ (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
16 June 1997 | Return made up to 13/05/97; no change of members (6 pages) |
16 June 1997 | Return made up to 13/05/97; no change of members (6 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
10 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
3 July 1996 | Return made up to 13/05/96; full list of members (8 pages) |
3 July 1996 | Return made up to 13/05/96; full list of members (8 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
25 May 1995 | Return made up to 13/05/95; no change of members
|
25 May 1995 | Return made up to 13/05/95; no change of members
|
2 May 1995 | Full accounts made up to 30 September 1994 (21 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (21 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (158 pages) |
24 June 1992 | Full accounts made up to 30 September 1991 (20 pages) |
18 July 1991 | Full accounts made up to 30 September 1990 (16 pages) |
30 May 1990 | Full accounts made up to 30 September 1989 (16 pages) |
30 May 1990 | Full accounts made up to 30 September 1989 (16 pages) |
8 June 1989 | Full accounts made up to 30 September 1988 (19 pages) |
8 June 1989 | Full accounts made up to 30 September 1988 (19 pages) |
12 August 1988 | Resolutions
|
12 August 1988 | Resolutions
|
26 July 1988 | Red s/cap+min+scheme of arrange (7 pages) |
26 July 1988 | Red s/cap+min+scheme of arrange (7 pages) |
21 April 1988 | Full accounts made up to 30 September 1987 (19 pages) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 February 1982 | Memorandum of association (10 pages) |
15 February 1982 | Memorandum of association (10 pages) |
19 May 1976 | Company name changed\certificate issued on 19/05/76 (2 pages) |
19 May 1976 | Company name changed\certificate issued on 19/05/76 (2 pages) |
17 April 1975 | Certificate of incorporation (1 page) |
17 April 1975 | Certificate of incorporation (1 page) |