London
WC2H 7LA
Director Name | Mr Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square 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, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Roderick John Sibbald McLeod |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1994) |
Role | Broadcaster/Managing Director |
Correspondence Address | Marnhull Farmhouse Chalvington Hailsham East Sussex BN27 3SX |
Director Name | Lord Brabourne Norton Louis Philip Knatchbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1994) |
Role | Farmer/TV & Film Producerducer |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Romsey Hampshire SO51 9ZD |
Director Name | Mr Richard Francis Maxwell Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 October 1992) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Holdfast House Edenbridge Kent TN8 6SJ |
Director Name | Mr Quintin Barry |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Mill Lane Shoreham-By-Sea West Sussex BN43 5AG |
Director Name | Mr Gwilym Ednyfed Hudson-Davies |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1994) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Sowley Farm House Sowley Lane East End Lymington Hampshire SO41 5SQ |
Secretary Name | Mr Michael Graham Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 40 Ocean Drive Ferring Worthing West Sussex BN12 5QP |
Director Name | Jeremy Nicholas McAuliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Company Executive |
Correspondence Address | 69 Southover Street East Brighton East Sussex BN2 2UF |
Director Name | Ms Nicola Mary Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1993) |
Role | Company Executive |
Correspondence Address | 16 Oxford Mews Latimer Street Southampton Hampshire SO14 3EE |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1994) |
Role | Group Development Director |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Director Name | Mr Anthony Donald Brook |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 18 Brookvale Road Highfield Southampton Hampshire SO17 1QP |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1997) |
Role | Managing Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Peter Hiron Edgley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2000) |
Role | Chairman West Kent Health Auth |
Correspondence Address | Wise Follies The Square Elham Canterbury Kent CT4 6TJ |
Director Name | Martin Benedict Graham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | All Saints Cottage Upper St Hollingbourne Maidstone Kent ME17 1UJ |
Director Name | Sally Ann Oldham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2000) |
Role | Regional Operations Director |
Correspondence Address | Lyle Cottage Chequers Lane Eversley Basingstoke Hampshire RG27 0NT |
Director Name | Glen Conway London |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 1999) |
Role | Station Director |
Correspondence Address | Lower Doloppice Farm Dolcoppice Lane Whitwell Isle Of Wight PO38 2PB |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Jonathan Beale Neame |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2004) |
Role | Brewery Director |
Country of Residence | England |
Correspondence Address | Pheasant Farm Church Road, Oare Faversham Kent ME13 7AX |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Michael Huston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2003) |
Role | Sales Director |
Correspondence Address | 3 Monkton Manor Monkton Street Monkton Kent CT12 4JT |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2002) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mrs Andria Louise Gibb |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(22 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 08 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ellerby Street London SW6 6EX |
Director Name | Jill Diana Cochrane |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Suite 74 New Crane Wharf Wapping High Street London E1 9TX |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(24 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 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 Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(28 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(28 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(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 |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(28 years, 10 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, 6 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 |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(35 years, 9 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 |
Telephone | 08701221031 |
---|---|
Telephone region | Unknown |
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 |
Year | 2013 |
---|---|
Turnover | £100,000 |
Net Worth | £643,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
21 February 2001 | Delivered on: 8 March 2001 Satisfied on: 7 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee") Secured details: All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
---|---|
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys as at 20 april 2000 or at any time thereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
10 December 1991 | Delivered on: 18 December 1991 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of block f to the south side of thanet way k/a radio house, the john wilson business park, thanet way, whitstable, kent CT5 3QX. Fully Satisfied |
13 August 1991 | Delivered on: 23 August 1991 Satisfied on: 7 June 2008 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: Part of block f land to the south side of thanet way, whitstable, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1991 | Delivered on: 23 August 1991 Satisfied on: 6 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of block f land to the south side of thanet way, whitstable, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1991 | Delivered on: 5 March 1991 Satisfied on: 7 June 2008 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: (L) a charge by way of a legal mortgage over the undermentioned property if any and the proceeds of the sale thereof. 15 station road east canterbury kent. T/n k 648907. 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 |
21 March 1985 | Delivered on: 26 March 1985 Satisfied on: 16 April 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 station road east, canterbury, kent. Fully Satisfied |
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
---|---|
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 March 2020 | Change of details for Southern Radio Group Limited as a person with significant control on 17 March 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
20 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) |
12 March 2019 | Confirmation statement made on 1 March 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 (22 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 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 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
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) |
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) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 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 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 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) |
18 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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 Michael Damien Connole on 1 October 2009 (2 pages) |
13 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 Michael Damien Connole on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
19 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
29 March 2002 | Return made up to 01/03/02; no change of members (6 pages) |
29 March 2002 | Return made up to 01/03/02; no change of members (6 pages) |
18 September 2001 | New director appointed (5 pages) |
18 September 2001 | New director appointed (5 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 01/03/00; no change of members (8 pages) |
17 March 2000 | Return made up to 01/03/00; no change of members (8 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | New director appointed (1 page) |
12 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
13 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: radio house whittle avenue segnesworth west fareham,hampshire PO15 5SH (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: radio house whittle avenue segnesworth west fareham,hampshire PO15 5SH (1 page) |
31 December 1998 | Location of register of members (1 page) |
31 December 1998 | Location of register of members (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (11 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (11 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New director appointed (3 pages) |
25 March 1997 | Location of register of members (1 page) |
25 March 1997 | Location of register of members (1 page) |
25 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: radio house, thanet way the john wilson business park whitstable kent CT5 3QX (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: radio house, thanet way the john wilson business park whitstable kent CT5 3QX (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 14/05/96; no change of members (8 pages) |
10 June 1996 | Return made up to 14/05/96; no change of members (8 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
12 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
24 May 1995 | Return made up to 14/05/95; full list of members (18 pages) |
24 May 1995 | Return made up to 14/05/95; full list of members (18 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
4 February 1994 | Full accounts made up to 30 September 1993 (17 pages) |
4 February 1994 | Full accounts made up to 30 September 1993 (17 pages) |
14 February 1993 | Full accounts made up to 30 September 1992 (18 pages) |
14 February 1993 | Full accounts made up to 30 September 1992 (18 pages) |
15 April 1992 | Full accounts made up to 30 September 1991 (20 pages) |
15 April 1992 | Full accounts made up to 30 September 1991 (20 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
7 December 1991 | Particulars of mortgage/charge (5 pages) |
7 December 1991 | Particulars of mortgage/charge (5 pages) |
23 August 1991 | Particulars of mortgage/charge (3 pages) |
23 August 1991 | Particulars of mortgage/charge (3 pages) |
9 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1990 | Memorandum and Articles of Association (7 pages) |
12 April 1990 | Memorandum and Articles of Association (7 pages) |