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 after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mrs Annette Piper |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1993) |
Role | Nursing Sister |
Correspondence Address | 38 Main Street South Croxton Leicester Leicestershire LE7 3RJ |
Director Name | Thomas Smeaton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House 8 Back Lane Warwick Warwickshire CV34 4BZ |
Director Name | Mr John Trevor Lockwood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 2 South Street Barrow-Upon-Soar Loughborough Leicestershire LE12 8LZ |
Director Name | Mr George Herbert Bromley |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1993) |
Role | Retired |
Correspondence Address | Holywell Estoril Avenue Wigston Leicestershire LE18 3RE |
Director Name | Mr George Brunt |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 15 Wimborne Road Leicester Leicestershire LE2 3RQ |
Director Name | Mr Geoffrey Burton |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1993) |
Role | Retired |
Correspondence Address | 26 Shirley Avenue Leicester Leicestershire LE2 3NA |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Secretary Name | Mr John Trevor Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 2 South Street Barrow-Upon-Soar Loughborough Leicestershire LE12 8LZ |
Director Name | Mr Stuart Swain Goodman Linnell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 1 Peregrine Drive Allesley Green Coventry West Midlands CV5 7QW |
Director Name | Mr Arnold John Parkinson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 50 Links Drive Solihull West Midlands B91 2DL |
Director Name | Mr Edward Stanger |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitewings Southmeads Road Oadby Leicester Leicestershire LE2 2LR |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 January 1994) |
Role | Managing Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Mr David James Mansfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 January 1994) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sudbrooke Road London SW12 8TG |
Director Name | Barrie James Pierpoint |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 1999) |
Role | Chief Executive |
Correspondence Address | 19 Hall Gardens Ravenstone Leicestershire LE67 2HF |
Director Name | Susan Mason |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 1996) |
Role | Clinical Nurse Specialist |
Correspondence Address | 9 Wilfred Gardens Ashby De La Zouch Leicestershire LE65 2GX |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(14 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Freda Hussain |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blankley Drive Stoneygate Leicester Leicestershire LE2 2DE |
Director Name | Mr John Philip Aldridge |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1999) |
Role | Retired Newspaper Executive |
Correspondence Address | Kingston House Meadow Hill Great Glen Leicestershire LE8 9FX |
Director Name | Hon Laura Hazlerigg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Noseley Hall Billesdon Leicester LE7 9EH |
Director Name | Alan Henry Green |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 1999) |
Role | Retired |
Correspondence Address | Beech House 47 Brookside Rearsby Leicester Leicestershire LE7 4YB |
Director Name | Carlton Robert Dale |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Holloway Cottage Main Street Gumley Market Harborough LE16 7RU |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(20 years, 4 months 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(22 years, 4 months 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, 2 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(28 years, 6 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 | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(28 years, 11 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 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 | 20 November 2008(29 years, 5 months 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(29 years, 5 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, 1 month 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(36 years, 4 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(36 years, 4 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 | www.capitalfm.com/leicestershire/ |
---|---|
Telephone | 0116 2561333 |
Telephone region | Leicester |
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 |
396.3k at £1 | Global Radio Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,534,000 |
Net Worth | £2,411,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
1 February 1991 | Delivered on: 19 February 1991 Satisfied on: 11 December 1993 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: 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 |
---|---|
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 14 May 1991 Persons entitled: National Westminster Bank PLC 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 over all f/hold and l/hold properties and/or the proceeds its sale therof. Fixed and floating charges over- undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital and the benefit of any licences. The undermenhoted pro erty and the proceeds its ale thereof- 3 granville rd leicester. Title no:- lt 111404. by way of legal mortgage. Fully Satisfied |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 April 2021 | Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages) |
6 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
25 February 2020 | Change of details for Global Radio Services Limited as a person with significant control on 24 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 January 2019 | Memorandum and Articles of Association (9 pages) |
18 January 2019 | Resolutions
|
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (19 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) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 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 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 | 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) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
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) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 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 | 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 | 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) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 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) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
18 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 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 | 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) |
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 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) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 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) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 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) |
4 December 2008 | Director appointed donald alexander thomson (3 pages) |
4 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
20 November 2008 | Appointment terminated director charles allen (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) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 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) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 September 2005 | Secretary resigned (1 page) |
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) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
28 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 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) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
9 February 2001 | Return made up to 05/02/01; full list of members (5 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (5 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members (5 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members (5 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 05/02/99; full list of members (9 pages) |
25 February 1999 | Return made up to 05/02/99; full list of members (9 pages) |
25 February 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
13 May 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: granville house granville road leicester LE1 7RW (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: granville house granville road leicester LE1 7RW (1 page) |
16 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
16 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Return made up to 05/02/97; full list of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 05/02/97; full list of members
|
19 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
19 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
16 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
16 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (3 pages) |
29 September 1995 | New director appointed (3 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 29/31 castle gate nottingham NG1 7AP (1 page) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Return made up to 05/02/95; no change of members
|
11 April 1995 | Return made up to 05/02/95; no change of members
|
11 April 1995 | Registered office changed on 11/04/95 from: 29/31 castle gate nottingham NG1 7AP (1 page) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | New secretary appointed (2 pages) |
18 October 1990 | Memorandum and Articles of Association (16 pages) |
18 October 1990 | Memorandum and Articles of Association (16 pages) |
9 March 1984 | Company name changed\certificate issued on 09/03/84 (2 pages) |
9 March 1984 | Company name changed\certificate issued on 09/03/84 (2 pages) |
3 October 1979 | Company name changed\certificate issued on 03/10/79 (3 pages) |
3 October 1979 | Company name changed\certificate issued on 03/10/79 (3 pages) |
27 June 1979 | Certificate of incorporation (1 page) |
27 June 1979 | Certificate of incorporation (1 page) |