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(44 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Patrick George Sharman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1993) |
Role | Solicitor/Newspaper Proprietor |
Country of Residence | England |
Correspondence Address | 5 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Director Name | Mr (Otherwise Stewart Francis) Peter Francis Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 1996) |
Role | Managing Director - Mid Anglia Radio Plc |
Correspondence Address | 24 Thorpe Meadows Peterborough PE3 6GA |
Director Name | Henry William Giltrap |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Publicity Consultant |
Correspondence Address | 236 Dogsthorpe Road Peterborough Cambridgeshire PE1 3PB |
Director Name | Mr Richard William Smith Gibbs |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 1994) |
Role | Managing Director |
Correspondence Address | Gardens Gustard Wood Wheathampstead Hertfordshire AL4 8RN |
Director Name | Mr Martin Francis George |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fotheringhay Manor Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Director Name | Mr Anthony John Hast Durham |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1994) |
Role | Newspaper Publisher And Printer |
Correspondence Address | 14 Adams Road Cambridge Cambs CB3 9AD |
Director Name | David Alan Cocks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1992) |
Role | Managing Director Cn Fm Radio |
Correspondence Address | School House Baylham Ipswich Suffolk IP6 8JS |
Director Name | Mrs Jean Barker |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Housewife |
Correspondence Address | East Grange 552 Oundle Road Orton Longueville Peterborough Cambs PE2 7ED |
Director Name | Mr David Martin James Ball |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freckenham House Freckenham Bury St Edmunds Suffolk IP28 8HX |
Director Name | Dame Mary Doreen Archer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Grantchester Cambridge CB3 9ND |
Director Name | Mr Richard John Winfrey |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1994) |
Role | Deputy Chairman/Dire |
Correspondence Address | 2 Church Lane Sibbington Peterborough Cambridgeshire PE8 6LP |
Secretary Name | Mr David Alfred Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 17 Barnack Road St Martins Stamford Lincolnshire PE9 2NA |
Director Name | Simon Burton Ing |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1995) |
Role | Retired |
Correspondence Address | 15 King Street Kings Lynn Norfolk PE30 1ET |
Director Name | Irene Valerie MacDonald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 1998) |
Role | Arts Administrator |
Correspondence Address | Candlemaker's Cottage 1 Pedlar's Mews Snettisham Norfolk PE31 7XQ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Clarence Edwin Blackwell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 12 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DH |
Director Name | Richard Edwin Greenacre |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Brookfield 88 Gedney Road Long Sutton Spalding Lincolnshire PE12 9JU |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(29 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(30 years, 2 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(36 years, 10 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(37 years, 1 month 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(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
770.3k at £1 | Global Radio Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,073,000 |
Net Worth | £1,529,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 April 1992 | Delivered on: 7 May 1992 Satisfied on: 12 March 1997 Persons entitled: Barclays 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: F/H property k/a 18 blackfriars street kings lynn norfolk. Fully Satisfied |
16 May 1985 | Delivered on: 28 May 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M37). 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 |
1 May 1984 | Delivered on: 17 May 1984 Persons entitled: Barclays 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: F/H 114 bridge street peterborough cambridgeshire title no cb 33291. Fully Satisfied |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
---|---|
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (27 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director 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 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) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 December 2014 | Satisfaction of charge 6 in full (4 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 November 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (4 pages) |
27 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (4 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (17 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 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
1 October 2009 | Appointment terminated director donald thomson (1 page) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (20 pages) |
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
29 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
8 November 2007 | Application for reregistration from PLC to private (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Re-registration of Memorandum and Articles (12 pages) |
8 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 October 2006 | Resolutions
|
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
12 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
6 March 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
2 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 March 2000 | Return made up to 27/02/00; no change of members (5 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 March 1999 | Return made up to 27/02/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
25 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 27/02/98; no change of members (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 98 queensgate centre peterborough PE1 1XJ (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
19 March 1997 | Return made up to 27/02/97; full list of members
|
19 March 1997 | Director resigned (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Director resigned (3 pages) |
7 May 1996 | Return made up to 27/02/96; no change of members (6 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
2 March 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (22 pages) |
29 March 1995 | Return made up to 27/02/95; change of members (8 pages) |
14 March 1994 | Full accounts made up to 30 September 1993 (24 pages) |
6 February 1992 | Full accounts made up to 30 September 1991 (26 pages) |
5 June 1990 | Full accounts made up to 30 September 1989 (22 pages) |
11 December 1989 | Resolutions
|
21 September 1988 | Company name changed\certificate issued on 21/09/88 (2 pages) |
8 July 1988 | Resolutions
|
2 October 1978 | Incorporation (15 pages) |
2 October 1978 | Certificate of incorporation (1 page) |