Company NameTwo Counties Radio Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01388851
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Previous NameBournemouth Independent Radio Limited

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(31 years 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(44 years, 10 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameLord Donald Gresham Stokes
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 September 2005)
RoleCompany Chairman
Correspondence AddressFlat 2 Branksome Cliff
Westminster Road Branksome Park
Poole
Dorset
BH13 6JW
Director NameMr Ian Keith David Andrews
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 1999)
RoleRetired Local Authority Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address103 Orchard Avenue
Poole
BH14 8AH
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameBryan Michael Seece Cassidy
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressWarren House
Warren Lane Bere Regis
Wareham
Dorset
BH20 7LA
Director NameMrs Felicity Ann Irwin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 1996)
RoleDirector Dorset Macmillan Service
Country of ResidenceUnited Kingdom
Correspondence AddressStanbridge House
Stanbridge
Wimborne
Dorset
BH21 4JD
Director NameMr Roger George Peck
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarney Close Ferniclose Road
Priory Bay
Seaview
Isle Of Wight
PO34 5BS
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleStation Director
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed13 March 1993(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameMelvyn John Bray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 1999)
RoleHead Of News
Correspondence Address41 Maxwell Road
Bournemouth
Dorset
BH9 1DQ
Director NameJohn Panteny
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2000)
RoleSales Director
Correspondence Address18 Pipers Mead
Birdham
Chichester
West Sussex
PO20 7BJ
Director NameRoger Douglas Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1996)
RoleStation Director
Correspondence AddressMiddle Chambers
3 Ryton Hall
Ryton
Shifnal
TF11 9NY
Director NameJeremy Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address7 Ashington Gardens
Wimborne
Dorset
BH21 3DF
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 1 month 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(23 years, 2 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(26 years, 12 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(29 years, 4 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 NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(29 years, 9 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 Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(29 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(29 years, 10 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(30 years, 2 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(30 years, 2 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(30 years, 2 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(36 years, 11 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(37 years, 2 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(37 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitewww.2crfm.co.uk
Telephone01489 587600
Telephone regionBishops Waltham

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

Financials

Year2013
Turnover£2,162,000
Net Worth£1,512,000

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 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

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
15 April 1980Delivered on: 16 November 1981
Classification: Series of debentures
Fully Satisfied
15 April 1980Delivered on: 26 March 1981
Classification: Series of debentures
Fully Satisfied

Filing History

17 March 2020Change of details for Global Radio Services Limited as a person with significant control on 17 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 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 (20 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)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 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)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 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 (18 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 (18 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)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 425,438
(6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 425,438
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 November 2015Appointment of Mr Darren David Singer as a director 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 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)
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 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 425,438
(6 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 425,438
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 425,438
(6 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 425,438
(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)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 13 March 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 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 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 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (14 pages)
26 January 2011Full accounts made up to 31 March 2010 (14 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 13 March 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: 4 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (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 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen 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 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 2009Director's details changed for Stephen Miron 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)
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)
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)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (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 richard francis jackson park (4 pages)
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)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director ashley 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 ashley daniel tabor (4 pages)
25 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
18 March 2008Return made up to 13/03/08; full list of members (3 pages)
18 March 2008Return made up to 13/03/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
30 March 2007Return made up to 13/03/07; full list of members (7 pages)
30 March 2007Return made up to 13/03/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 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)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 November 2005Full accounts made up to 31 March 2005 (13 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director 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)
14 September 2005Secretary resigned (1 page)
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 2005New secretary appointed (2 pages)
23 March 2005Return made up to 13/03/05; full list of members (6 pages)
23 March 2005Return made up to 13/03/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
19 March 2004Return made up to 13/03/04; full list of members (6 pages)
19 March 2004Return made up to 13/03/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
9 April 2003Return made up to 13/03/03; full list of members (6 pages)
9 April 2003Return made up to 13/03/03; full list of members (6 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
23 December 2002Full accounts made up to 31 March 2002 (14 pages)
23 December 2002Full accounts made up to 31 March 2002 (14 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
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)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
24 September 1999Full accounts made up to 31 March 1999 (15 pages)
24 September 1999Full accounts made up to 31 March 1999 (15 pages)
23 March 1999Return made up to 13/03/99; full list of members (7 pages)
23 March 1999Return made up to 13/03/99; full list of members (7 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (19 pages)
25 January 1999Full accounts made up to 31 March 1998 (19 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 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)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Return made up to 13/03/98; no change of members (6 pages)
17 April 1998Return made up to 13/03/98; no change of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 5-7 southcote road bournemouth BH1 3LR (1 page)
14 April 1998Registered office changed on 14/04/98 from: 5-7 southcote road bournemouth BH1 3LR (1 page)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
19 March 1997Return made up to 13/03/97; no change of members (6 pages)
19 March 1997Return made up to 13/03/97; no change of members (6 pages)
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)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
5 August 1996Full accounts made up to 30 September 1995 (19 pages)
5 August 1996Full accounts made up to 30 September 1995 (19 pages)
26 March 1996Return made up to 13/03/96; full list of members (8 pages)
26 March 1996Return made up to 13/03/96; full list of members (8 pages)
31 July 1995Full accounts made up to 30 September 1994 (19 pages)
31 July 1995Full accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
8 August 1988Certificate of reduction of issued capital (1 page)
8 August 1988Certificate of reduction of issued capital (1 page)
26 July 1988Scheme of arrangement - amalgamation (4 pages)
26 July 1988Reduction of iss capital and minute (oc) £ ic 425438/ 74562 (2 pages)
26 July 1988Scheme of arrangement - amalgamation (4 pages)
26 July 1988Reduction of iss capital and minute (oc) £ ic 425438/ 74562 (2 pages)
29 December 1984Memorandum and Articles of Association (14 pages)
29 December 1984Memorandum and Articles of Association (14 pages)
6 September 1983Satisfaction of mortgage/charge (2 pages)
6 September 1983Satisfaction of mortgage/charge (2 pages)
10 September 1979Particulars of mortgage/charge (3 pages)
10 September 1979Particulars of mortgage/charge (3 pages)
11 May 1979Company name changed\certificate issued on 11/05/79 (2 pages)
11 May 1979Company name changed\certificate issued on 11/05/79 (2 pages)
14 September 1978Certificate of incorporation (1 page)
14 September 1978Certificate of incorporation (1 page)