Company NameLeicester Sound Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01433194
CategoryPrivate Limited Company
Incorporation Date27 June 1979(44 years, 10 months ago)
Previous NamesDicfarm Limited and Trent Leisure 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(30 years, 3 months 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 after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMrs Annette Piper
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1993)
RoleNursing Sister
Correspondence Address38 Main Street
South Croxton
Leicester
Leicestershire
LE7 3RJ
Director NameThomas Smeaton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House
8 Back Lane
Warwick
Warwickshire
CV34 4BZ
Director NameMr John Trevor Lockwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address2 South Street
Barrow-Upon-Soar
Loughborough
Leicestershire
LE12 8LZ
Director NameMr George Herbert Bromley
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1993)
RoleRetired
Correspondence AddressHolywell Estoril Avenue
Wigston
Leicestershire
LE18 3RE
Director NameMr George Brunt
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1993)
RoleCompany Director
Correspondence Address15 Wimborne Road
Leicester
Leicestershire
LE2 3RQ
Director NameMr Geoffrey Burton
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1993)
RoleRetired
Correspondence Address26 Shirley Avenue
Leicester
Leicestershire
LE2 3NA
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Secretary NameMr John Trevor Lockwood
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address2 South Street
Barrow-Upon-Soar
Loughborough
Leicestershire
LE12 8LZ
Director NameMr Stuart Swain Goodman Linnell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address1 Peregrine Drive
Allesley Green
Coventry
West Midlands
CV5 7QW
Director NameMr Arnold John Parkinson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 January 1994)
RoleCompany Director
Correspondence Address50 Links Drive
Solihull
West Midlands
B91 2DL
Director NameMr Edward Stanger
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewings Southmeads Road
Oadby
Leicester
Leicestershire
LE2 2LR
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 January 1994)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 January 1994)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Director NameBarrie James Pierpoint
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 1999)
RoleChief Executive
Correspondence Address19 Hall Gardens
Ravenstone
Leicestershire
LE67 2HF
Director NameSusan Mason
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 1996)
RoleClinical Nurse Specialist
Correspondence Address9 Wilfred Gardens
Ashby De La Zouch
Leicestershire
LE65 2GX
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(14 years, 6 months after company formation)
Appointment Duration14 years (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed14 January 1994(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1999)
RoleChartered Accountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameFreda Hussain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1999)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Blankley Drive
Stoneygate
Leicester
Leicestershire
LE2 2DE
Director NameMr John Philip Aldridge
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1999)
RoleRetired Newspaper Executive
Correspondence AddressKingston House
Meadow Hill
Great Glen
Leicestershire
LE8 9FX
Director NameHon Laura Hazlerigg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressNoseley Hall
Billesdon
Leicester
LE7 9EH
Director NameAlan Henry Green
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1994(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 1999)
RoleRetired
Correspondence AddressBeech House 47 Brookside
Rearsby
Leicester
Leicestershire
LE7 4YB
Director NameCarlton Robert Dale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressHolloway Cottage
Main Street Gumley
Market Harborough
LE16 7RU
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(20 years, 4 months 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(22 years, 4 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, 2 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(28 years, 6 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(28 years, 11 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 after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(29 years, 5 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(29 years, 5 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, 1 month 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(36 years, 4 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(36 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitewww.capitalfm.com/leicestershire/
Telephone0116 2561333
Telephone regionLeicester

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

396.3k at £1Global Radio Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,534,000
Net Worth£2,411,000

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 Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

1 February 1991Delivered 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 1985Delivered 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

Filing History

13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
4 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 April 2021Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages)
6 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
25 February 2020Change of details for Global Radio Services Limited as a person with significant control on 24 February 2020 (2 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 January 2019Memorandum and Articles of Association (9 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 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 (19 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 (19 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)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 396,250
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 396,250
(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 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 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 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 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)
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)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 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)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 396,250
(6 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 396,250
(6 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 396,250
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 396,250
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 396,250
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 396,250
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 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)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 5 February 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)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
18 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 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 2009Director's details changed for Stephen Gabriel 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 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel 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 Stephen Gabriel 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 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 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)
4 December 2008Director appointed donald alexander thomson (3 pages)
4 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
20 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)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 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)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
26 February 2007Return made up to 05/02/07; full list of members (7 pages)
26 February 2007Return made up to 05/02/07; 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 February 2006Return made up to 05/02/06; full list of members (7 pages)
28 February 2006Return made up to 05/02/06; 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 (12 pages)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
14 September 2005Secretary resigned (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 2005New secretary appointed (2 pages)
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)
28 February 2005Return made up to 05/02/05; full list of members (6 pages)
28 February 2005Return made up to 05/02/05; full list of members (6 pages)
30 October 2004Full accounts made up to 31 March 2004 (12 pages)
30 October 2004Full accounts made up to 31 March 2004 (12 pages)
26 February 2004Return made up to 05/02/04; full list of members (6 pages)
26 February 2004Return made up to 05/02/04; 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)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
17 February 2003Return made up to 05/02/03; full list of members (6 pages)
17 February 2003Return made up to 05/02/03; full list of members (6 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 February 2002Return made up to 05/02/02; full list of members (6 pages)
14 February 2002Return made up to 05/02/02; 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)
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)
9 February 2001Return made up to 05/02/01; full list of members (5 pages)
9 February 2001Return made up to 05/02/01; full list of members (5 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)
21 February 2000Return made up to 05/02/00; full list of members (5 pages)
21 February 2000Return made up to 05/02/00; full list of members (5 pages)
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 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (14 pages)
24 September 1999Full accounts made up to 31 March 1999 (14 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Return made up to 05/02/99; full list of members (9 pages)
25 February 1999Return made up to 05/02/99; full list of members (9 pages)
25 February 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (17 pages)
25 January 1999Full accounts made up to 31 March 1998 (17 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
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)
14 April 1998Registered office changed on 14/04/98 from: granville house granville road leicester LE1 7RW (1 page)
14 April 1998Registered office changed on 14/04/98 from: granville house granville road leicester LE1 7RW (1 page)
16 February 1998Return made up to 05/02/98; no change of members (6 pages)
16 February 1998Return made up to 05/02/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
19 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (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)
16 February 1996Return made up to 05/02/96; no change of members (6 pages)
16 February 1996Return made up to 05/02/96; no change of members (6 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
29 September 1995New director appointed (3 pages)
29 September 1995New director appointed (3 pages)
31 July 1995Full accounts made up to 30 September 1994 (20 pages)
31 July 1995Full accounts made up to 30 September 1994 (20 pages)
11 April 1995Registered office changed on 11/04/95 from: 29/31 castle gate nottingham NG1 7AP (1 page)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Registered office changed on 11/04/95 from: 29/31 castle gate nottingham NG1 7AP (1 page)
21 March 1995New secretary appointed (2 pages)
21 March 1995New secretary appointed (2 pages)
18 October 1990Memorandum and Articles of Association (16 pages)
18 October 1990Memorandum and Articles of Association (16 pages)
9 March 1984Company name changed\certificate issued on 09/03/84 (2 pages)
9 March 1984Company name changed\certificate issued on 09/03/84 (2 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (3 pages)
3 October 1979Company name changed\certificate issued on 03/10/79 (3 pages)
27 June 1979Certificate of incorporation (1 page)
27 June 1979Certificate of incorporation (1 page)