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(46 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 Peter Webber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 August 1997) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 7 South Parade London W4 1JU |
Director Name | Robert Michael Payton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1994) |
Role | Restaurant |
Correspondence Address | Stapleford Park Melton Mowbray Leicestershire LE14 2EF |
Director Name | Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 16 June 1993) |
Role | Operations Director |
Correspondence Address | 20 Orchard Mews 733 Finchley Road London Nw11 |
Director Name | Mr Stephen Trevor Gee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Petersfield House Hadlow Down Sussex TN22 4EL |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1994) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Director Name | Andrew Kirkland Bassadone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Restaurant Management |
Correspondence Address | 5 Rue Bouterel Paris 75004 |
Director Name | David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 100 Piccadilly London W1J 7NH |
Secretary Name | Norman Gordon Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 1 Bernard Cottages The Common Kings Langley Hertfordshire WD4 8BN |
Director Name | Norman Gordon Allan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1995) |
Role | Finance Director |
Correspondence Address | 1 Bernard Cottages The Common Kings Langley Hertfordshire WD4 8BN |
Director Name | Simon Kossoff |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 April 1998) |
Role | Restaurateur |
Correspondence Address | 41 Clovelly Road London W5 5HF |
Director Name | Douglas George Campbell Smillie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 1999) |
Role | Franchise Operations Director |
Correspondence Address | 66 Southwell Road Camberwell London SE5 9PG |
Secretary Name | Mr Stephen Trevor Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Petersfield House Hadlow Down Sussex TN22 4EL |
Secretary Name | Margaret Helen Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1998) |
Role | Secretary |
Correspondence Address | 65 Beckwith Road Herne Hill London SE24 9LQ |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Russell Scott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Russell's House Greenbank Road Watford Herts WD17 4RY |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(20 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Peter Mitchell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peartree House 13a Homefield Road Wimbledon London SW19 4QE |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(27 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(28 years after company formation) |
Appointment Duration | 3 years, 2 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 | 09 May 2005(28 years after company formation) |
Appointment Duration | 3 years, 6 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 Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(31 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(31 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(31 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(31 years, 2 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 Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Cd |
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 | 28 November 2008(31 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(31 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(38 years, 3 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(38 years, 6 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(38 years, 6 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 |
---|---|
Telephone | 020 77666000 |
Telephone region | London |
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 |
3.4m at £1 | Global Radio LTD 97.14% Ordinary |
---|---|
100k at £1 | Global Radio LTD 2.86% Deferred |
Year | 2014 |
---|---|
Net Worth | -£14,565,000 |
Current Liabilities | £14,565,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
26 August 1982 | Delivered on: 1 September 1982 Persons entitled: Coults & Company (Bankers) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on all freehold and leasehold properties fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
---|---|
26 August 1982 | Delivered on: 1 September 1982 Persons entitled: Coults & Company (Bankers) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold ground floor showroom, 1 kingtsbridge green, london SW1. Title no: ngl 267657. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1982 | Delivered on: 26 March 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold. 1. knights bridge green. Or altermatively 1 rachael street. Or trade and other fixtures goodwill, licenses and rights to receive compensation in respect thereof and the rights to & any on the business at the aforementioned premises. Fully Satisfied |
22 March 1982 | Delivered on: 24 March 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property situate at 17 and 17A hanover square and 2 tenterden street, london W1. Title no. Ngl 357216 all trade and other fixtures, goodwill, licences and rights to receive compensation in respect thereof and the right to carry on the business at the aforementioned premises. Fully Satisfied |
30 December 1980 | Delivered on: 8 January 1981 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: Further securing the monies secured by the orginal assignment dated 25.6.80. Particulars: All rights titles & interests benefits whatsoever present & future whether proprietary contractoral or otherwise comprised in an agreement 30.6.80 (see doc M18). Fully Satisfied |
16 September 1980 | Delivered on: 20 September 1980 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: Further securing the monies secured by the orginal assignment dated 25-6-80. Particulars: All rights titles & interests, benefits whatsoever present & future whether proprietary contractoral or otherwise comprised in an agreement 30.6.80 (see doc M17). Fully Satisfied |
13 August 1980 | Delivered on: 18 August 1980 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: For furthers securing all monies due under a deed of assignment 25.6.80. Particulars: All rights titles & interests benefits whatsoever present & future whether proprietary contractoral or otherwise comprised in an agreement 30.6.80 (see doc M15). Fully Satisfied |
21 February 2001 | Delivered on: 8 March 2001 Satisfied on: 21 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee") Secured details: All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys as at 20 april 2000 or at any time thereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
6 June 1997 | Delivered on: 13 June 1997 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
20 August 1993 | Delivered on: 26 August 1993 Satisfied on: 16 March 2001 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-93/95 whiteladies road clifton bristol t/n-AV123964 (for full details see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1991 | Delivered on: 19 September 1991 Satisfied on: 16 March 2001 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1991 | Delivered on: 19 September 1991 Satisfied on: 22 March 1994 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 1991 | Delivered on: 21 March 1991 Satisfied on: 22 March 1994 Persons entitled: Hill Samuel Bank Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 December 1990 | Delivered on: 16 January 1991 Satisfied on: 22 March 1994 Persons entitled: Hill Samuel Bank Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M143 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 1990 | Delivered on: 17 December 1990 Satisfied on: 22 March 1994 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 1980 | Delivered on: 18 August 1980 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: For further securing all monies due under a deed of assignment 25.6.80. Particulars: All rights titles benefits & interests of the company whatsoever present & future in respect of property or assets comprised in an agreement. Fully Satisfied |
31 October 1986 | Delivered on: 10 November 1986 Persons entitled: Hongkong Bank Limited Classification: Terms of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of deposit accounts no 520005-301, 580014-101 and 410034-101 in the name of the company with hongkong bank limited. Fully Satisfied |
13 January 1986 | Delivered on: 24 January 1986 Persons entitled: Hongkong Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares and other securities (see doc M34 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 1986 | Delivered on: 23 January 1986 Satisfied on: 23 February 1990 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the guarantee dated 13 jan 1986. Particulars: L/H 17 hanover square in the city of westminster, london title no. Ngl 357216 with good l/h title and l/h 1 raphael street, knights bridge green in the city of westminster, london. Title no. Ngl 267657. (see doc M33 for fuller details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1984 | Delivered on: 19 July 1984 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits & interests of the company whatsoever present & future wether proprietary contracted or otherwise under or arrising out of or in respect of the property or assets comprised in the agreements listed in the schedule to the assignments. Fully Satisfied |
7 June 1984 | Delivered on: 8 June 1984 Persons entitled: A.P.A. Venture Capital Fund Limited Classification: Debenture Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: All (if any) the f/hold & l/hold property present & future together with all buildings and fixtures. Undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
2 May 1984 | Delivered on: 22 May 1984 Persons entitled: The Royal Trust Company of Canada Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All leases, leasing, contracts or hiring agreements off any equipment whatsoever present or future granted or made by the company to or with any person whomsoever and on the basis of which the company has utilised or will utilise the loan facility and the full benefit thereof. See doc M30 for full details. Fully Satisfied |
21 December 1983 | Delivered on: 29 December 1983 Persons entitled: Close Brothers Limited Classification: Assignment (by way of security) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests of the company. Fully Satisfied |
10 December 1982 | Delivered on: 21 December 1982 Persons entitled: Coults & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold part of third floor 7 hanover street, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1982 | Delivered on: 8 October 1982 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits 1 interests of the co. Present & future in respect of property or assets comprised in an agreement dated 30 june 1982. & an agreement dated 28 june 1982. (see doc M27 for full details). Fully Satisfied |
26 August 1982 | Delivered on: 1 September 1982 Persons entitled: Coults & Company (Bankers) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 17 and 17A hanover square and 2 tenterden street, london W.1 title no: ngl 357216. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1980 | Delivered on: 10 July 1980 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interests of the company whatsoever both present and future arising out of it respect of property or assets comprised in an agreements dated 25.5.80. Fully Satisfied |
5 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
11 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
17 March 2020 | Change of details for Global Radio Limited as a person with significant control on 17 March 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 January 2019 | Memorandum and Articles of Association (7 pages) |
18 January 2019 | Resolutions
|
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 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) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 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) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 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 (15 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 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 (15 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 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 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 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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) |
13 October 2009 | Director's details changed for Mr Michael Damien Connole 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) |
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 Mr Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 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) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 December 2008 | Secretary appointed clive ronald potterell logged form (2 pages) |
23 December 2008 | Director appointed donald alexander thomson (4 pages) |
23 December 2008 | Director appointed richard francis jackson park (4 pages) |
23 December 2008 | Director appointed richard francis jackson park (4 pages) |
23 December 2008 | Director appointed donald alexander thomson (4 pages) |
23 December 2008 | Secretary appointed clive ronald potterell logged form (2 pages) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
11 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) |
11 December 2008 | Secretary appointed clive ronald potterell (1 page) |
22 October 2008 | Appointment terminated director charles allen (1 page) |
22 October 2008 | Appointment terminated director ashley tabor (1 page) |
22 October 2008 | Appointment terminated director charles allen (1 page) |
22 October 2008 | Appointment terminated director ashley tabor (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) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 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) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
28 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
1 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
1 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
25 March 2003 | Return made up to 01/03/03; no change of members (4 pages) |
25 March 2003 | Return made up to 01/03/03; no change of members (4 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
12 September 2002 | Full accounts made up to 30 September 2001 (13 pages) |
12 September 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 01/03/00; no change of members (5 pages) |
17 March 2000 | Return made up to 01/03/00; no change of members (5 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
30 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
30 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
30 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
30 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
15 May 1999 | Memorandum and Articles of Association (12 pages) |
15 May 1999 | Memorandum and Articles of Association (12 pages) |
13 March 1999 | Return made up to 01/03/99; change of members (7 pages) |
13 March 1999 | Return made up to 01/03/99; change of members (7 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (19 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (19 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
31 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
9 January 1998 | Company name changed my kinda town (uk) LIMITED\certificate issued on 12/01/98 (2 pages) |
9 January 1998 | Company name changed my kinda town (uk) LIMITED\certificate issued on 12/01/98 (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 195/197 kings road london SW3 5ED (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 195/197 kings road london SW3 5ED (1 page) |
26 October 1997 | New director appointed (1 page) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 16/07/97; no change of members
|
29 July 1997 | Return made up to 16/07/97; no change of members
|
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
6 April 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
6 April 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
11 September 1996 | Return made up to 16/07/96; full list of members (10 pages) |
11 September 1996 | Return made up to 16/07/96; full list of members (10 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | Secretary resigned (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
6 November 1995 | Full accounts made up to 2 July 1995 (18 pages) |
6 November 1995 | Full accounts made up to 2 July 1995 (18 pages) |
6 November 1995 | Full accounts made up to 2 July 1995 (18 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (12 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (157 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
20 December 1994 | Full accounts made up to 3 July 1994 (16 pages) |
20 December 1994 | Full accounts made up to 3 July 1994 (16 pages) |
20 December 1994 | Full accounts made up to 3 July 1994 (16 pages) |
1 December 1994 | New director appointed (2 pages) |
1 December 1994 | New director appointed (2 pages) |
15 September 1994 | Director resigned (2 pages) |
15 September 1994 | Director resigned (2 pages) |
7 September 1994 | Registered office changed on 07/09/94 from: 5,raphael street london SW7 1DL (1 page) |
7 September 1994 | Return made up to 16/07/94; no change of members
|
7 September 1994 | Return made up to 16/07/94; no change of members
|
7 September 1994 | Registered office changed on 07/09/94 from: 5,raphael street london SW7 1DL (1 page) |
9 May 1994 | Company name changed my kinda town LIMITED\certificate issued on 09/05/94 (2 pages) |
9 May 1994 | Company name changed my kinda town LIMITED\certificate issued on 09/05/94 (2 pages) |
10 March 1994 | Return made up to 16/07/93; full list of members
|
10 March 1994 | Director resigned (2 pages) |
10 March 1994 | Return made up to 16/07/93; full list of members
|
10 March 1994 | Director resigned (2 pages) |
8 March 1994 | Director's particulars changed (2 pages) |
8 March 1994 | New director appointed (2 pages) |
8 March 1994 | Director resigned (2 pages) |
8 March 1994 | Full accounts made up to 27 June 1993 (18 pages) |
8 March 1994 | Director resigned (2 pages) |
8 March 1994 | Director resigned (2 pages) |
8 March 1994 | Director resigned (2 pages) |
8 March 1994 | Director resigned (2 pages) |
8 March 1994 | New director appointed (2 pages) |
8 March 1994 | Director resigned (2 pages) |
8 March 1994 | Director's particulars changed (2 pages) |
8 March 1994 | New director appointed (2 pages) |
8 March 1994 | Full accounts made up to 27 June 1993 (18 pages) |
8 March 1994 | New director appointed (2 pages) |
2 October 1992 | Return made up to 16/07/92; full list of members (7 pages) |
2 October 1992 | Return made up to 16/07/92; full list of members (7 pages) |
12 August 1991 | Return made up to 16/07/91; full list of members (13 pages) |
12 August 1991 | Return made up to 16/07/91; full list of members (13 pages) |
11 June 1990 | Memorandum and Articles of Association (14 pages) |
11 June 1990 | Memorandum and Articles of Association (14 pages) |
15 December 1988 | Resolutions
|
15 December 1988 | Resolutions
|
15 December 1988 | Memorandum and Articles of Association (16 pages) |
15 December 1988 | Memorandum and Articles of Association (16 pages) |
30 August 1988 | Registered office changed on 30/08/88 from: 5 raphael street london SW7 1DL (1 page) |
30 August 1988 | Registered office changed on 30/08/88 from: 5 raphael street london SW7 1DL (1 page) |
6 April 1988 | Resolutions
|
6 April 1988 | Resolutions
|
6 October 1977 | Company name changed\certificate issued on 06/10/77 (2 pages) |
6 October 1977 | Company name changed\certificate issued on 06/10/77 (2 pages) |
28 April 1977 | Certificate of incorporation (1 page) |
28 April 1977 | Certificate of incorporation (1 page) |
28 April 1977 | Incorporation (9 pages) |
28 April 1977 | Incorporation (9 pages) |
15 April 1977 | Registered office changed on 15/04/77 from: registered office changed (1 page) |
15 April 1977 | Registered office changed on 15/04/77 from: registered office changed (1 page) |