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(43 years, 6 months 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 | John Leslie Stollery |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 1995) |
Role | University Professor |
Correspondence Address | 28 The Embankment Bedford Bedfordshire MK40 3PE |
Director Name | Lady Diane Nutting |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Co Director |
Correspondence Address | Chicheley Hall Chicheley Newport Pagnell Buckinghamshire MK16 9JJ |
Director Name | Colin Rees Mason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 1995) |
Role | Managing Director |
Country of Residence | Channel Isles |
Correspondence Address | Hall End House Hall End Nr Wootton Bedford Bedfordshire MK43 9HJ |
Director Name | Mr Nigel John King |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Hearing Aid Audilogist |
Correspondence Address | 77a Market Street Watford WD1 7AR |
Director Name | Mr Ronald Howard |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Deputy Chairman |
Correspondence Address | 103 St Johns Wood Terrace London NW8 6PL |
Director Name | Edgar Francis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 1995) |
Role | Training Consultant |
Correspondence Address | 15 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Howard Guy Darbon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 1995) |
Role | Sports Council Officer |
Correspondence Address | 1 Saint Augustines Road Bedford Bedfordshire MK40 2NB |
Director Name | David Edwin Crewe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Public Relations Consultant |
Correspondence Address | 13 Thanet Street London WC1 9QL |
Director Name | Robert Durrant Clark |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1993) |
Role | Engineer |
Correspondence Address | 40 Goldington Green Bedford Bedfordshire MK41 0AD |
Director Name | Mr Peter Burton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Sandridgebury St Albans AL3 6JB |
Director Name | Michael Brian Blackledge |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Publisher |
Correspondence Address | 1 Tennyson Road Bedford Bedfordshire MK40 3SB |
Director Name | Mr David Nigel Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Secretary Name | Mr David Nigel Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Director Name | Clarence Edwin Blackwell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 12 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DH |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Nicholas Stewart Tresilian |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Marshfield Chippenham Wiltshire SN14 8NP |
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Jonathan Hugh Trafford |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Monckswood Wembury Plymouth Devon PL9 0EF |
Director Name | Richard John Palmer |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Queen Annes Mead Swallowfield Reading Berkshire RG7 1ST |
Director Name | Mrs Stella Jane Pirie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Towers Entry Hill Bath BA2 5LU |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(19 years, 10 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(21 years, 10 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(25 years, 8 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 after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 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(28 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(28 years, 10 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(28 years, 11 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(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(35 years, 10 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(35 years, 10 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 | heartdunstable.co.uk |
---|---|
Telephone | 01582 676200 |
Telephone region | Luton |
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 |
7m at £0.1 | Global Radio Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,655,000 |
Net Worth | £4,558,000 |
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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 July 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 |
2 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages) |
31 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
31 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
31 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
25 February 2020 | Change of details for Global Radio Services Limited as a person with significant control on 24 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 24 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 | Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 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) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Stephen Gabriel Miron on 14 February 2018 (2 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 | Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 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 (23 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 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 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 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) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 7 (13 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 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | 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 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
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 Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
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 (20 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (20 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
18 November 2008 | Appointment terminated director ashley tabor (1 page) |
18 November 2008 | Appointment terminated director ashley tabor (1 page) |
18 November 2008 | Appointment terminated director charles allen (1 page) |
18 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) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 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) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
21 January 2008 | New director appointed (6 pages) |
21 January 2008 | New director appointed (6 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Application for reregistration from PLC to private (1 page) |
8 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2007 | Re-registration of Memorandum and Articles (14 pages) |
8 November 2007 | Application for reregistration from PLC to private (1 page) |
8 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Re-registration of Memorandum and Articles (14 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
8 November 2006 | 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) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
12 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
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) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
6 March 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (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) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
2 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 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) |
2 March 2000 | Return made up to 24/02/00; no change of members (11 pages) |
2 March 2000 | Return made up to 24/02/00; no change of members (11 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 (15 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 March 1999 | Return made up to 24/02/99; full list of members (13 pages) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Secretary's particulars changed (1 page) |
23 March 1999 | Return made up to 24/02/99; full list of members (13 pages) |
23 March 1999 | Secretary's particulars changed (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
17 April 1998 | Return made up to 24/02/98; no change of members (6 pages) |
17 April 1998 | Return made up to 24/02/98; no change of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: broadcast centre chiltern road dunstable bedfordshire LU6 1HQ (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: broadcast centre chiltern road dunstable bedfordshire LU6 1HQ (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
18 April 1997 | Return made up to 24/02/97; no change of members; amend (5 pages) |
18 April 1997 | Return made up to 24/02/97; no change of members; amend (5 pages) |
19 March 1997 | Return made up to 24/02/97; no change of members
|
19 March 1997 | Return made up to 24/02/97; no change of members
|
18 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
18 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
6 May 1996 | Full accounts made up to 30 September 1995 (23 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (23 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page) |
13 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
13 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (4 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
24 August 1995 | Ad 28/07/95--------- £ si [email protected]=3000 £ ic 694196/697196 (2 pages) |
24 August 1995 | Ad 28/07/95--------- £ si [email protected]=3000 £ ic 694196/697196 (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: chiltern road dunstable beds LU6 1HQ (1 page) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: chiltern road dunstable beds LU6 1HQ (1 page) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Return made up to 24/02/95; bulk list available separately (10 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Return made up to 24/02/95; bulk list available separately (10 pages) |
16 February 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
16 February 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (234 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (235 pages) |
19 February 1991 | Memorandum and Articles of Association (48 pages) |
19 February 1991 | Resolutions
|
19 February 1991 | Resolutions
|
19 February 1991 | Memorandum and Articles of Association (48 pages) |
19 April 1990 | Resolutions
|
19 April 1990 | Resolutions
|
16 January 1990 | Nc inc already adjusted 09/12/89 (1 page) |
16 January 1990 | Nc inc already adjusted 09/12/89 (1 page) |
5 January 1990 | Resolutions
|
5 January 1990 | Resolutions
|
27 April 1988 | Resolutions
|
27 April 1988 | Resolutions
|
25 August 1987 | Resolutions
|
25 August 1987 | Resolutions
|
26 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 January 1980 | Certificate of incorporation (1 page) |
10 January 1980 | Certificate of incorporation (1 page) |