Company NameMid Anglia Radio Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01391895
CategoryPrivate Limited Company
Incorporation Date2 October 1978(45 years, 7 months ago)
Previous NamesHereward Radio Public Limited Company and Mid Anglia Radio Public Limited Company

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, 6 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, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Patrick George Sharman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1993)
RoleSolicitor/Newspaper Proprietor
Country of ResidenceEngland
Correspondence Address5 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameMr (Otherwise Stewart Francis) Peter Francis Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 1996)
RoleManaging Director - Mid Anglia Radio Plc
Correspondence Address24 Thorpe Meadows
Peterborough
PE3 6GA
Director NameHenry William Giltrap
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RolePublicity Consultant
Correspondence Address236 Dogsthorpe Road
Peterborough
Cambridgeshire
PE1 3PB
Director NameMr Richard William Smith Gibbs
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 1994)
RoleManaging Director
Correspondence AddressGardens
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RN
Director NameMr Martin Francis George
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFotheringhay Manor
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameMr Anthony John Hast Durham
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1994)
RoleNewspaper Publisher And Printer
Correspondence Address14 Adams Road
Cambridge
Cambs
CB3 9AD
Director NameDavid Alan Cocks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1992)
RoleManaging Director Cn Fm Radio
Correspondence AddressSchool House
Baylham
Ipswich
Suffolk
IP6 8JS
Director NameMrs Jean Barker
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleHousewife
Correspondence AddressEast Grange
552 Oundle Road Orton Longueville
Peterborough
Cambs
PE2 7ED
Director NameMr David Martin James Ball
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreckenham House
Freckenham
Bury St Edmunds
Suffolk
IP28 8HX
Director NameDame Mary Doreen Archer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Grantchester
Cambridge
CB3 9ND
Director NameMr Richard John Winfrey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1994)
RoleDeputy Chairman/Dire
Correspondence Address2 Church Lane
Sibbington
Peterborough
Cambridgeshire
PE8 6LP
Secretary NameMr David Alfred Lovell
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address17 Barnack Road
St Martins
Stamford
Lincolnshire
PE9 2NA
Director NameSimon Burton Ing
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 April 1995)
RoleRetired
Correspondence Address15 King Street
Kings Lynn
Norfolk
PE30 1ET
Director NameIrene Valerie MacDonald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 1998)
RoleArts Administrator
Correspondence AddressCandlemaker's Cottage
1 Pedlar's Mews
Snettisham
Norfolk
PE31 7XQ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed27 September 1994(15 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameClarence Edwin Blackwell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Director NameRichard Edwin Greenacre
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressBrookfield
88 Gedney Road Long Sutton
Spalding
Lincolnshire
PE12 9JU
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, 1 month 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, 11 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, 3 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 NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(29 years, 8 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 NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(29 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(29 years, 9 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, 1 month 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, 1 month 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, 10 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, 1 month 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, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

Location

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

Shareholders

770.3k at £1Global Radio Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,073,000
Net Worth£1,529,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

26 April 2012Delivered on: 8 May 2012
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 October 2009Delivered on: 21 October 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 March 2009Delivered on: 10 March 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 April 1992Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (27 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 770,250
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 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 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 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)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 770,250
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2014Satisfaction of charge 6 in full (4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 770,250
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (17 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 5 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (17 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
18 November 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (4 pages)
27 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
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 2009Appointment terminated director donald thomson (1 page)
1 October 2009Director appointed stephen gabriel miron (2 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (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)
29 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
8 November 2007Application for reregistration from PLC to private (1 page)
8 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2007Re-registration of Memorandum and Articles (12 pages)
8 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
20 March 2007Return made up to 27/02/07; full list of members (7 pages)
8 November 2006Full accounts made up to 31 March 2006 (15 pages)
27 October 2006Resolutions
  • RES13 ‐ Credit agreements 17/10/06
(1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
12 October 2005Full accounts made up to 31 March 2005 (15 pages)
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 2005New secretary appointed (2 pages)
7 March 2005Return made up to 27/02/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
8 March 2004Return made up to 27/02/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
6 March 2003Return made up to 27/02/03; full list of members (5 pages)
6 March 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 March 2002 (16 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
2 March 2001Return made up to 27/02/01; full list of members (5 pages)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
3 March 2000Return made up to 27/02/00; no change of members (5 pages)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (14 pages)
9 March 1999Return made up to 27/02/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 March 1998 (19 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
17 April 1998Return made up to 27/02/98; no change of members (4 pages)
14 April 1998Registered office changed on 14/04/98 from: 98 queensgate centre peterborough PE1 1XJ (1 page)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
19 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 1997Director resigned (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
7 May 1996New director appointed (1 page)
7 May 1996Director resigned (3 pages)
7 May 1996Return made up to 27/02/96; no change of members (6 pages)
6 May 1996Full accounts made up to 30 September 1995 (20 pages)
2 March 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 30 September 1994 (22 pages)
29 March 1995Return made up to 27/02/95; change of members (8 pages)
14 March 1994Full accounts made up to 30 September 1993 (24 pages)
6 February 1992Full accounts made up to 30 September 1991 (26 pages)
5 June 1990Full accounts made up to 30 September 1989 (22 pages)
11 December 1989Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
21 September 1988Company name changed\certificate issued on 21/09/88 (2 pages)
8 July 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 October 1978Incorporation (15 pages)
2 October 1978Certificate of incorporation (1 page)