Company NameThames Valley Broadcasting Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01208165
CategoryPrivate Limited Company
Incorporation Date17 April 1975(49 years ago)
Previous NamesRadio Kennet Limited and Thames Valley Broadcasting P.L.C.

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(34 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(48 years, 2 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Max Lawson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address57 Central Avenue
Pinner
Middlesex
HA5 5BT
Director NameElisabeth Salisbury
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(16 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 25 February 1991)
RoleHousewife
Correspondence Address88 Kendrick Road
Reading
RG1 5DN
Director NameRichard John Palmer
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressQueen Annes Mead
Swallowfield
Reading
Berkshire
RG7 1ST
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(16 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 1991)
RoleStation Director
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Director NameMrs Frances Margaret Bunty Nash
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(16 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 25 February 1991)
RoleCompany Director
Correspondence Address69 Southcote Lane
Reading
Berkshire
RG3 3AQ
Director NameMr Jeffrey Michael Lee
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2002)
RoleManaging Director
Correspondence Address24 Ruddlesway
Windsor
Berkshire
SL4 5SQ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed13 May 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMichael Clifford Styes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address17 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameMrs Christian De Ferranti
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Farmhouse
Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NameMr Frank Albert Stroud
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBrooksby House Chepstow Road
Tilehurst
Reading
Berkshire
RG3 6LS
Director NameSharon Elizabeth Davis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 September 1996)
RoleSales Director
Correspondence Address2 Mill Cottages
High Street Whitchurch On Thames
Reading
Berkshire
RG7 4LQ
Director NamePaul Michael Robbins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 1996)
RoleBroadcast Engineering Director
Correspondence Address5 Marsh Lane
Hungerford
Berkshire
RG17 0QN
Director NameSusan Margaret Burnell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 1999)
RoleSolicitor
Correspondence Address4 Church Way
Hungerford
Berkshire
RG17 0JX
Director NameDr Richard George Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 1999)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMonk Sherborne House
Monk Sherborne
Tadley
Hampshire
RG26 5HL
Director NamePeter Theodore Small
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 1999)
RoleHousing Officer
Correspondence Address90 Chester Street
Reading
Berkshire
RG3 1LP
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(24 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (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
Appointed15 January 2008(32 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameAhsley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(33 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Correspondence AddressApartment 11-02 The Knightsbridge Apartments
199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(33 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(33 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(33 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(33 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(33 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 NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(40 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(40 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(40 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

480.7k at £1Global Radio Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,108,000
Net Worth£1,274,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Charges

26 April 2012Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
14 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
14 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
24 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
15 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
11 April 2021Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 March 2020Change of details for Global Radio Services Limited as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Change of details for Global Radio Services Limited as a person with significant control on 17 March 2020 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 480,723
(6 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 480,723
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 480,723
(6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 480,723
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 480,723
(6 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 480,723
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
21 November 2008Appointment terminated director ahsley tabor (1 page)
21 November 2008Appointment terminated director ahsley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
25 June 2008Director appointed ahsley daniel tabor (4 pages)
25 June 2008Director appointed ahsley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
2 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
2 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2007Re-registration of Memorandum and Articles (14 pages)
2 November 2007Application for reregistration from PLC to private (1 page)
2 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2007Re-registration of Memorandum and Articles (14 pages)
2 November 2007Application for reregistration from PLC to private (1 page)
2 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
30 May 2007Return made up to 13/05/07; full list of members (5 pages)
30 May 2007Return made up to 13/05/07; full list of members (5 pages)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
12 October 2005Full accounts made up to 31 March 2005 (13 pages)
12 October 2005Full accounts made up to 31 March 2005 (13 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
20 May 2005Return made up to 13/05/05; full list of members (5 pages)
20 May 2005Return made up to 13/05/05; full list of members (5 pages)
30 October 2004Full accounts made up to 31 March 2004 (13 pages)
30 October 2004Full accounts made up to 31 March 2004 (13 pages)
21 May 2004Return made up to 13/05/04; full list of members (5 pages)
21 May 2004Return made up to 13/05/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 March 2003 (14 pages)
4 November 2003Full accounts made up to 31 March 2003 (14 pages)
3 June 2003Return made up to 13/05/03; full list of members (5 pages)
3 June 2003Return made up to 13/05/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 March 2002 (15 pages)
5 November 2002Full accounts made up to 31 March 2002 (15 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
17 May 2002Return made up to 13/05/02; full list of members (6 pages)
17 May 2002Return made up to 13/05/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
21 May 2001Return made up to 13/05/01; full list of members (5 pages)
21 May 2001Return made up to 13/05/01; full list of members (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 May 2000Return made up to 13/05/00; full list of members (6 pages)
18 May 2000Return made up to 13/05/00; full list of members (6 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (14 pages)
24 September 1999Full accounts made up to 31 March 1999 (14 pages)
28 May 1999Return made up to 13/05/99; full list of members (6 pages)
28 May 1999Return made up to 13/05/99; full list of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 March 1998 (18 pages)
2 November 1998Full accounts made up to 31 March 1998 (18 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
14 April 1998Registered office changed on 14/04/98 from: the filberts calcot reading berks RG3 5RZ (1 page)
14 April 1998Registered office changed on 14/04/98 from: the filberts calcot reading berks RG3 5RZ (1 page)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
16 June 1997Return made up to 13/05/97; no change of members (6 pages)
16 June 1997Return made up to 13/05/97; no change of members (6 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
3 July 1996Return made up to 13/05/96; full list of members (8 pages)
3 July 1996Return made up to 13/05/96; full list of members (8 pages)
6 May 1996Full accounts made up to 30 September 1995 (21 pages)
6 May 1996Full accounts made up to 30 September 1995 (21 pages)
25 May 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Full accounts made up to 30 September 1994 (21 pages)
2 May 1995Full accounts made up to 30 September 1994 (21 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (158 pages)
24 June 1992Full accounts made up to 30 September 1991 (20 pages)
18 July 1991Full accounts made up to 30 September 1990 (16 pages)
30 May 1990Full accounts made up to 30 September 1989 (16 pages)
30 May 1990Full accounts made up to 30 September 1989 (16 pages)
8 June 1989Full accounts made up to 30 September 1988 (19 pages)
8 June 1989Full accounts made up to 30 September 1988 (19 pages)
12 August 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
12 August 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
26 July 1988Red s/cap+min+scheme of arrange (7 pages)
26 July 1988Red s/cap+min+scheme of arrange (7 pages)
21 April 1988Full accounts made up to 30 September 1987 (19 pages)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 February 1982Memorandum of association (10 pages)
15 February 1982Memorandum of association (10 pages)
19 May 1976Company name changed\certificate issued on 19/05/76 (2 pages)
19 May 1976Company name changed\certificate issued on 19/05/76 (2 pages)
17 April 1975Certificate of incorporation (1 page)
17 April 1975Certificate of incorporation (1 page)