Company NameChiltern Radio Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01472241
CategoryPrivate Limited Company
Incorporation Date10 January 1980(44 years, 3 months ago)
Previous NameChiltern 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(29 years, 9 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(43 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameJohn Leslie Stollery
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1995)
RoleUniversity Professor
Correspondence Address28 The Embankment
Bedford
Bedfordshire
MK40 3PE
Director NameLady Diane Nutting
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleCo Director
Correspondence AddressChicheley Hall
Chicheley
Newport Pagnell
Buckinghamshire
MK16 9JJ
Director NameColin Rees Mason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1995)
RoleManaging Director
Country of ResidenceChannel Isles
Correspondence AddressHall End House
Hall End Nr Wootton
Bedford
Bedfordshire
MK43 9HJ
Director NameMr Nigel John King
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleHearing Aid Audilogist
Correspondence Address77a Market Street
Watford
WD1 7AR
Director NameMr Ronald Howard
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleDeputy Chairman
Correspondence Address103 St Johns Wood Terrace
London
NW8 6PL
Director NameEdgar Francis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 1995)
RoleTraining Consultant
Correspondence Address15 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameHoward Guy Darbon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 1995)
RoleSports Council Officer
Correspondence Address1 Saint Augustines Road
Bedford
Bedfordshire
MK40 2NB
Director NameDavid Edwin Crewe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RolePublic Relations Consultant
Correspondence Address13 Thanet Street
London
WC1 9QL
Director NameRobert Durrant Clark
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1993)
RoleEngineer
Correspondence Address40 Goldington Green
Bedford
Bedfordshire
MK41 0AD
Director NameMr Peter Burton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Sandridgebury
St Albans
AL3 6JB
Director NameMichael Brian Blackledge
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RolePublisher
Correspondence Address1 Tennyson Road
Bedford
Bedfordshire
MK40 3SB
Director NameMr David Nigel Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Secretary NameMr David Nigel Walker
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameClarence Edwin Blackwell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameNicholas Stewart Tresilian
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Marshfield
Chippenham
Wiltshire
SN14 8NP
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameJonathan Hugh Trafford
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMonckswood
Wembury
Plymouth
Devon
PL9 0EF
Director NameRichard John Palmer
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressQueen Annes Mead
Swallowfield
Reading
Berkshire
RG7 1ST
Director NameMrs Stella Jane Pirie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers Entry Hill
Bath
BA2 5LU
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed28 July 1995(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(19 years, 10 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(21 years, 10 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(25 years, 8 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 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(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 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(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 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(28 years, 6 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
Appointed18 November 2008(28 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (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
Appointed18 November 2008(28 years, 10 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(28 years, 11 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(35 years, 7 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(35 years, 10 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(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websiteheartdunstable.co.uk
Telephone01582 676200
Telephone regionLuton

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

7m at £0.1Global Radio Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,655,000
Net Worth£4,558,000

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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 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
10 July 1995Delivered on: 13 July 1995
Satisfied on: 25 November 1995
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 June 1993Delivered on: 16 June 1993
Satisfied on: 8 February 1995
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 December 1992Delivered on: 11 December 1992
Satisfied on: 26 October 2000
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £54540 due from the company to the chargee under the terms of an agreement.
Particulars: All the companys right title and interest payable under the insurances.
Fully Satisfied
29 October 1981Delivered on: 5 November 1981
Satisfied on: 25 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chiltern radio chiltern road dunstable LV6 1HQ title no. Bd 86226. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
31 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
25 February 2020Change of details for Global Radio Services Limited as a person with significant control on 24 February 2020 (2 pages)
25 February 2020Confirmation statement made on 24 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 2019Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Stephen Gabriel Miron on 14 February 2018 (2 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 2017Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 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 (23 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 698,198.3
(6 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 698,198.3
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 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 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)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 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)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 698,198.3
(6 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 698,198.3
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (20 pages)
30 December 2014Full accounts made up to 31 March 2014 (20 pages)
18 December 2014Satisfaction of charge 7 in full (4 pages)
18 December 2014Satisfaction of charge 7 in full (4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 698,198.3
(6 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 698,198.3
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (17 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 6 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (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: 7 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 7 (13 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 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (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 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 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
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)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
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 (20 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)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
23 December 2008Secretary appointed clive ronald potterell (2 pages)
23 December 2008Secretary appointed clive ronald potterell (2 pages)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
18 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)
5 August 2008Director appointed michael damien connole (4 pages)
5 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)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
21 January 2008New director appointed (6 pages)
21 January 2008New director appointed (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
8 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2007Application for reregistration from PLC to private (1 page)
8 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2007Re-registration of Memorandum and Articles (14 pages)
8 November 2007Application for reregistration from PLC to private (1 page)
8 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2007Re-registration of Memorandum and Articles (14 pages)
2 November 2007Full accounts made up to 31 March 2007 (16 pages)
2 November 2007Full accounts made up to 31 March 2007 (16 pages)
20 March 2007Return made up to 24/02/07; full list of members (7 pages)
20 March 2007Return made up to 24/02/07; full list of members (7 pages)
8 November 2006Full accounts made up to 31 March 2006 (16 pages)
8 November 2006Full 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)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
20 March 2006Return made up to 24/02/06; full list of members (7 pages)
20 March 2006Return made up to 24/02/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
12 October 2005Full accounts made up to 31 March 2005 (15 pages)
12 October 2005Full accounts made up to 31 March 2005 (15 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 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 24/02/05; full list of members (6 pages)
7 March 2005Return made up to 24/02/05; full list of members (6 pages)
30 October 2004Full accounts made up to 31 March 2004 (15 pages)
30 October 2004Full accounts made up to 31 March 2004 (15 pages)
8 March 2004Return made up to 24/02/04; full list of members (6 pages)
8 March 2004Return made up to 24/02/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 March 2003 (17 pages)
4 November 2003Full accounts made up to 31 March 2003 (17 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Return made up to 24/02/03; full list of members (6 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Return made up to 24/02/03; full list of members (6 pages)
6 March 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 March 2002Return made up to 24/02/02; full list of members (8 pages)
5 March 2002Return made up to 24/02/02; full list of members (8 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
2 March 2001Return made up to 24/02/01; full list of members (8 pages)
2 March 2001Return made up to 24/02/01; full list of members (8 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 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)
2 March 2000Return made up to 24/02/00; no change of members (11 pages)
2 March 2000Return made up to 24/02/00; no change of members (11 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 (15 pages)
24 September 1999Full accounts made up to 31 March 1999 (15 pages)
23 March 1999Return made up to 24/02/99; full list of members (13 pages)
23 March 1999Director's particulars changed (1 page)
23 March 1999Secretary's particulars changed (1 page)
23 March 1999Return made up to 24/02/99; full list of members (13 pages)
23 March 1999Secretary's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 March 1998 (19 pages)
2 November 1998Full accounts made up to 31 March 1998 (19 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 April 1998Return made up to 24/02/98; no change of members (6 pages)
17 April 1998Return made up to 24/02/98; no change of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: broadcast centre chiltern road dunstable bedfordshire LU6 1HQ (1 page)
14 April 1998Registered office changed on 14/04/98 from: broadcast centre chiltern road dunstable bedfordshire LU6 1HQ (1 page)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
18 April 1997Return made up to 24/02/97; no change of members; amend (5 pages)
18 April 1997Return made up to 24/02/97; no change of members; amend (5 pages)
19 March 1997Return made up to 24/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1997Return made up to 24/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
18 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
6 May 1996Full accounts made up to 30 September 1995 (23 pages)
6 May 1996Full accounts made up to 30 September 1995 (23 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page)
13 March 1996Return made up to 24/02/96; full list of members (8 pages)
13 March 1996Return made up to 24/02/96; full list of members (8 pages)
13 March 1996Registered office changed on 13/03/96 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page)
25 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (4 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
24 August 1995Ad 28/07/95--------- £ si [email protected]=3000 £ ic 694196/697196 (2 pages)
24 August 1995Ad 28/07/95--------- £ si [email protected]=3000 £ ic 694196/697196 (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: chiltern road dunstable beds LU6 1HQ (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: chiltern road dunstable beds LU6 1HQ (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
16 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1995Return made up to 24/02/95; bulk list available separately (10 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1995Return made up to 24/02/95; bulk list available separately (10 pages)
16 February 1995Full group accounts made up to 30 September 1994 (28 pages)
16 February 1995Full group accounts made up to 30 September 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (234 pages)
1 January 1995A selection of documents registered before 1 January 1995 (235 pages)
19 February 1991Memorandum and Articles of Association (48 pages)
19 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
19 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
19 February 1991Memorandum and Articles of Association (48 pages)
19 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
19 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
16 January 1990Nc inc already adjusted 09/12/89 (1 page)
16 January 1990Nc inc already adjusted 09/12/89 (1 page)
5 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(49 pages)
5 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(49 pages)
27 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 January 1980Certificate of incorporation (1 page)
10 January 1980Certificate of incorporation (1 page)