Company NameRadio Invicta Limited
Company StatusActive
Company Number01475448
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(29 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
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, 5 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1994)
RoleBroadcaster/Managing Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Director NameLord Brabourne Norton Louis Philip Knatchbull
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1994)
RoleFarmer/TV & Film Producerducer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Romsey
Hampshire
SO51 9ZD
Director NameMr Richard Francis Maxwell Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 October 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHoldfast House
Edenbridge
Kent
TN8 6SJ
Director NameMr Quintin Barry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Mill Lane
Shoreham-By-Sea
West Sussex
BN43 5AG
Director NameMr Gwilym Ednyfed Hudson-Davies
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1994)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSowley Farm House Sowley Lane
East End
Lymington
Hampshire
SO41 5SQ
Secretary NameMr Michael Graham Franklin
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address40 Ocean Drive
Ferring
Worthing
West Sussex
BN12 5QP
Director NameJeremy Nicholas McAuliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleCompany Executive
Correspondence Address69 Southover Street East
Brighton
East Sussex
BN2 2UF
Director NameMs Nicola Mary Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1993)
RoleCompany Executive
Correspondence Address16 Oxford Mews
Latimer Street
Southampton
Hampshire
SO14 3EE
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1994)
RoleGroup Development Director
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NameMr Anthony Donald Brook
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 1995)
RoleCompany Director
Correspondence Address18 Brookvale Road
Highfield
Southampton
Hampshire
SO17 1QP
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1997)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NamePeter Hiron Edgley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2000)
RoleChairman West Kent Health Auth
Correspondence AddressWise Follies The Square
Elham
Canterbury
Kent
CT4 6TJ
Director NameMartin Benedict Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressAll Saints Cottage
Upper St Hollingbourne
Maidstone
Kent
ME17 1UJ
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2000)
RoleRegional Operations Director
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Director NameGlen Conway London
Date of BirthMay 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 1999)
RoleStation Director
Correspondence AddressLower Doloppice Farm Dolcoppice Lane
Whitwell
Isle Of Wight
PO38 2PB
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(17 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Jonathan Beale Neame
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2004)
RoleBrewery Director
Country of ResidenceEngland
Correspondence AddressPheasant Farm
Church Road, Oare
Faversham
Kent
ME13 7AX
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMichael Huston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2003)
RoleSales Director
Correspondence Address3 Monkton Manor
Monkton Street
Monkton
Kent
CT12 4JT
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2002)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(22 years, 10 months after company formation)
Appointment Duration8 months (resigned 08 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellerby Street
London
SW6 6EX
Director NameJill Diana Cochrane
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressSuite 74 New Crane Wharf
Wapping High Street
London
E1 9TX
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(24 years, 6 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(28 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(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
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(28 years, 10 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, 6 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
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Telephone08701221031
Telephone regionUnknown

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

Financials

Year2013
Turnover£100,000
Net Worth£643,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

21 February 2001Delivered 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 2000Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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

Filing History

2 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2020Change of details for Southern Radio Group Limited as a person with significant control on 17 March 2020 (2 pages)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
20 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)
12 March 2019Confirmation statement made on 1 March 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 (22 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 88,248.6
(7 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 88,248.6
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
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)
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)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 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 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 88,248.6
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 88,248.6
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 88,248.6
(7 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 88,248.6
(7 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 88,248.6
(7 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 88,248.6
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 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)
18 October 2011Full accounts made up to 31 March 2011 (15 pages)
18 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 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 Michael Damien Connole on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
3 December 2008Director appointed donald alexander thomson (3 pages)
3 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (4 pages)
31 May 2005Secretary resigned (1 page)
19 May 2005Full accounts made up to 30 September 2004 (15 pages)
19 May 2005Full accounts made up to 30 September 2004 (15 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
17 March 2005Return made up to 01/03/05; full list of members (8 pages)
17 March 2005Return made up to 01/03/05; full list of members (8 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (15 pages)
29 July 2004Full accounts made up to 30 September 2003 (15 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
24 March 2003Return made up to 01/03/03; full list of members (8 pages)
24 March 2003Return made up to 01/03/03; full list of members (8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
26 July 2002Full accounts made up to 30 September 2001 (13 pages)
26 July 2002Full accounts made up to 30 September 2001 (13 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
29 March 2002Return made up to 01/03/02; no change of members (6 pages)
29 March 2002Return made up to 01/03/02; no change of members (6 pages)
18 September 2001New director appointed (5 pages)
18 September 2001New director appointed (5 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
20 March 2001Return made up to 01/03/01; full list of members (7 pages)
20 March 2001Return made up to 01/03/01; full list of members (7 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 01/03/00; no change of members (8 pages)
17 March 2000Return made up to 01/03/00; no change of members (8 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
4 October 1999New director appointed (1 page)
4 October 1999New director appointed (1 page)
12 April 1999Full accounts made up to 30 September 1998 (13 pages)
12 April 1999Full accounts made up to 30 September 1998 (13 pages)
13 March 1999Return made up to 01/03/99; no change of members (8 pages)
13 March 1999Return made up to 01/03/99; no change of members (8 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: radio house whittle avenue segnesworth west fareham,hampshire PO15 5SH (1 page)
18 January 1999Registered office changed on 18/01/99 from: radio house whittle avenue segnesworth west fareham,hampshire PO15 5SH (1 page)
31 December 1998Location of register of members (1 page)
31 December 1998Location of register of members (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
23 July 1998Full accounts made up to 30 September 1997 (13 pages)
23 July 1998Full accounts made up to 30 September 1997 (13 pages)
17 March 1998Return made up to 01/03/98; full list of members (11 pages)
17 March 1998Return made up to 01/03/98; full list of members (11 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
25 March 1997Location of register of members (1 page)
25 March 1997Location of register of members (1 page)
25 March 1997Return made up to 01/03/97; full list of members (9 pages)
25 March 1997Return made up to 01/03/97; full list of members (9 pages)
18 March 1997Full accounts made up to 30 September 1996 (13 pages)
18 March 1997Full accounts made up to 30 September 1996 (13 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: radio house, thanet way the john wilson business park whitstable kent CT5 3QX (1 page)
2 December 1996Registered office changed on 02/12/96 from: radio house, thanet way the john wilson business park whitstable kent CT5 3QX (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
10 June 1996Return made up to 14/05/96; no change of members (8 pages)
10 June 1996Return made up to 14/05/96; no change of members (8 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
12 March 1996Full accounts made up to 30 September 1995 (15 pages)
12 March 1996Full accounts made up to 30 September 1995 (15 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
24 May 1995Return made up to 14/05/95; full list of members (18 pages)
24 May 1995Return made up to 14/05/95; full list of members (18 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
4 February 1994Full accounts made up to 30 September 1993 (17 pages)
4 February 1994Full accounts made up to 30 September 1993 (17 pages)
14 February 1993Full accounts made up to 30 September 1992 (18 pages)
14 February 1993Full accounts made up to 30 September 1992 (18 pages)
15 April 1992Full accounts made up to 30 September 1991 (20 pages)
15 April 1992Full accounts made up to 30 September 1991 (20 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
7 December 1991Particulars of mortgage/charge (5 pages)
7 December 1991Particulars of mortgage/charge (5 pages)
23 August 1991Particulars of mortgage/charge (3 pages)
23 August 1991Particulars of mortgage/charge (3 pages)
9 August 1991Declaration of satisfaction of mortgage/charge (1 page)
9 August 1991Declaration of satisfaction of mortgage/charge (1 page)
16 April 1991Declaration of satisfaction of mortgage/charge (1 page)
16 April 1991Declaration of satisfaction of mortgage/charge (1 page)
12 April 1990Memorandum and Articles of Association (7 pages)
12 April 1990Memorandum and Articles of Association (7 pages)