Pharaoh's Island
Shepperton
Middlesex
TW17 9LN
Director Name | Mr Graham Leonard Elderfield |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2000(20 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chief Executive NHS Trust |
Country of Residence | United Kingdom |
Correspondence Address | Southcliff Belgrave Road Ventnor Isle Of Wight PO38 1JH |
Director Name | Miss Sally Ann Prescott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2011(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte Building Gresse Street London W1T 1QL |
Director Name | Mr Andrew Stephen Gray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 8 Eastfield Avenue Cambuslang Glasgow G72 7AL Scotland |
Director Name | Mr Derek Overton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limewood Grove North Gosforth Newcastle Upon Tyne NE13 6PU |
Director Name | Mr John Raymond Dash |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aytoun Street Manchester M1 3DA |
Director Name | Ms Christina Elizabeth Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 31 Tintagel Way Port Solent Portsmouth PO6 4SS |
Director Name | Ms Wendy Elisabeth Ferguson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(39 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Barley Way Rothley Leicester LE7 7RL |
Secretary Name | Mrs Lindsay King |
---|---|
Status | Current |
Appointed | 27 July 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Clar Innis Riverside Temple Gardens Staines-Upon-Thames TW18 3NJ |
Director Name | Mr John Vickery Hughes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawes House Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Dr David Robert Harvey |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Paediatrician |
Correspondence Address | 2 Lord Napier Place London W6 9UB |
Director Name | Mr David Peter Glass |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Broadcast Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Johns Terrace Road Redhill Surrey RH1 6HS |
Director Name | Mr Hedley John Finn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Nyanza Pharaoh's Island Shepperton Middlesex TW17 9LN |
Director Name | Graham Elderfield |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 1996) |
Role | Hospital Trust Chief Executive |
Correspondence Address | 39 The Crescent Belmont Sutton Surrey SM2 6BP |
Director Name | Terence Patrick Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 May 1992) |
Role | Financial Consultant |
Correspondence Address | 6 Southway Carshalton Surrey SM5 4HW |
Secretary Name | Mr David Peter Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Johns Terrace Road Redhill Surrey RH1 6HS |
Director Name | Mr John Linsley Andrews |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 1996) |
Role | Engineering Marketi Ng |
Correspondence Address | Ravenswood Palmers Lane Burghfield Common Reading Berkshire RG7 3DU |
Director Name | Mrs Christina Elizabeth Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1996) |
Role | Training Consultant |
Correspondence Address | 68 East Sheen Avenue East Sheen London SW14 8AU |
Director Name | Ian Roy Gillett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2001) |
Role | Medical Research Scientist |
Correspondence Address | 47 Denmark Road Carshalton Surrey SM5 2JE |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Secretary Name | Mr Alan Patrick Scott-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2000) |
Role | Secretary |
Correspondence Address | 3 Swallow Drive Tunbridge Wells Kent TN2 4RS |
Director Name | Robert Victor Holley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mill Lane Kidmore End Reading Berkshire RG4 9HA |
Director Name | Peter Jonathan Mytton Emery |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(18 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Heather Robb Lamont |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(18 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 20 April 1999) |
Role | Finance Director |
Correspondence Address | 32 Borwick Avenue London E17 6RA |
Secretary Name | Debbie Bernice Whatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 April 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bramley Way Ashtead Surrey KT21 1QY |
Director Name | Mr Carl John Edwards |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Orchard Gate Mill Lane Kingsley Cheshire WA6 8JQ |
Secretary Name | John Vickery Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(20 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 July 2022) |
Role | Solicitor |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Susan Mary Burr |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 2008) |
Role | Retired |
Correspondence Address | 55 Rowan Drive Highcliffe Christchurch Dorset BH23 4SH |
Director Name | Mr William Stewart Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2005(24 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 23 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windhill Park Eaglesham Glasgow Lanarkshire G76 0HH Scotland |
Director Name | Alison Brennan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(25 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 2006) |
Role | Assistant Chief Nurse |
Correspondence Address | 74 College Road North Blundellsands Merseyside L23 8UU |
Director Name | Mrs Sandra Anne Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 July 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 33 Park Hill Road Wallington Surrey SM6 0SA |
Director Name | Mark Maffey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2008(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 19 Beattie Rise Hedge End Southampton Hampshire SO30 2RF |
Director Name | Mr Michael Vincent Gallagher |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2014(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Website | www.radiolollipop.net |
---|
Registered Address | Charlotte Building Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £164,721 |
Net Worth | £392,360 |
Cash | £350,555 |
Current Liabilities | £7,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
12 September 2023 | Appointment of Mr Chaminda Stanislaus as a director on 1 September 2023 (2 pages) |
---|---|
12 September 2023 | Appointment of Mr Martin Keith Lowde as a director on 1 September 2023 (2 pages) |
3 August 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
3 August 2022 | Secretary's details changed for Mrs Lindsay King on 2 August 2022 (1 page) |
3 August 2022 | Elect to keep the secretaries register information on the public register (1 page) |
28 July 2022 | Termination of appointment of Isabel Jean Mccallum as a director on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Sandra Anne Gillett as a director on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of John Vickery Hughes as a director on 27 July 2022 (1 page) |
28 July 2022 | Appointment of Mrs Lindsay King as a secretary on 27 July 2022 (2 pages) |
28 July 2022 | Termination of appointment of John Vickery Hughes as a secretary on 27 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
3 September 2021 | Termination of appointment of Aidan Philip Thompson as a director on 2 September 2021 (1 page) |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
28 April 2020 | Appointment of Ms Wendy Elisabeth Ferguson as a director on 20 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
2 April 2019 | Termination of appointment of Mark Maffey as a director on 1 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Ms Christina Elizabeth Jones as a director on 21 October 2018 (2 pages) |
17 February 2019 | Termination of appointment of George Williamson as a director on 5 September 2018 (1 page) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 August 2017 | Appointment of Mr Aidan Philip Thompson as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Aidan Philip Thompson as a director on 17 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Derek Overton as a director on 17 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr John Raymond Dash as a director on 17 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Derek Overton as a director on 17 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr John Raymond Dash as a director on 17 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Michael Vincent Gallagher as a director on 16 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Michael Vincent Gallagher as a director on 16 July 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 July 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to C/O Mr John Hughes Charlotte Building Gresse Street London W1T 1QL on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to C/O Mr John Hughes Charlotte Building Gresse Street London W1T 1QL on 6 July 2016 (1 page) |
13 June 2016 | Appointment of Mr Andrew Stephen Gray as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Andrew Stephen Gray as a director on 1 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
7 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (10 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (10 pages) |
5 February 2015 | Appointment of Mr Michael Vincent Gallagher as a director on 26 October 2014 (2 pages) |
5 February 2015 | Appointment of Mr Michael Vincent Gallagher as a director on 26 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Peter Jonathan Mytton Emery as a director on 1 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter Jonathan Mytton Emery as a director on 1 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter Jonathan Mytton Emery as a director on 1 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 April 2014 | Annual return made up to 31 March 2014 no member list (10 pages) |
9 April 2014 | Annual return made up to 31 March 2014 no member list (10 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 April 2013 | Annual return made up to 31 March 2013 no member list (10 pages) |
1 April 2013 | Annual return made up to 31 March 2013 no member list (10 pages) |
30 December 2012 | Termination of appointment of Amanda Theunissen as a director (1 page) |
30 December 2012 | Termination of appointment of Amanda Theunissen as a director (1 page) |
23 October 2012 | Appointment of Mr George Williamson as a director (2 pages) |
23 October 2012 | Appointment of Mr George Williamson as a director (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 August 2012 | Appointment of Mrs Amanda Theunissen as a director (2 pages) |
21 August 2012 | Appointment of Mrs Amanda Theunissen as a director (2 pages) |
6 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
6 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 June 2011 | Termination of appointment of Christopher Serle as a director (1 page) |
8 June 2011 | Appointment of Mrs Isabel Mccallum as a director (2 pages) |
8 June 2011 | Appointment of Mrs Isabel Mccallum as a director (2 pages) |
8 June 2011 | Termination of appointment of Christopher Serle as a director (1 page) |
6 May 2011 | Appointment of Miss Sally Ann Prescott as a director (2 pages) |
6 May 2011 | Appointment of Miss Sally Ann Prescott as a director (2 pages) |
9 April 2011 | Director's details changed for Peter Jonathan Mytton Emery on 9 April 2011 (2 pages) |
9 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
9 April 2011 | Director's details changed for Peter Jonathan Mytton Emery on 9 April 2011 (2 pages) |
9 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
9 April 2011 | Director's details changed for Peter Jonathan Mytton Emery on 9 April 2011 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 April 2010 | Director's details changed for Peter Jonathan Mytton Emery on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Sandra Gillett on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
23 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
23 April 2010 | Director's details changed for Graham Elderfield on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Graham Elderfield on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Sandra Gillett on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter Jonathan Mytton Emery on 31 March 2010 (2 pages) |
12 November 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
12 November 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Secretary's change of particulars / john hughes / 07/04/2009 (1 page) |
7 April 2009 | Annual return made up to 31/03/09 (4 pages) |
7 April 2009 | Secretary's change of particulars / john hughes / 07/04/2009 (1 page) |
7 April 2009 | Annual return made up to 31/03/09 (4 pages) |
19 November 2008 | Director appointed mark maffey (2 pages) |
19 November 2008 | Director appointed mark maffey (2 pages) |
13 November 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
13 November 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
23 May 2008 | Registered office changed on 23/05/2008 from 6 new street square london EC4A 3LX (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 new street square london EC4A 3LX (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
21 May 2008 | Appointment terminated director susan burr (1 page) |
21 May 2008 | Appointment terminated director susan burr (1 page) |
11 April 2008 | Annual return made up to 31/03/08 (4 pages) |
11 April 2008 | Annual return made up to 31/03/08 (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
24 April 2007 | Annual return made up to 31/03/07 (6 pages) |
24 April 2007 | Annual return made up to 31/03/07 (6 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
3 May 2006 | Annual return made up to 31/03/06 (7 pages) |
3 May 2006 | Annual return made up to 31/03/06 (7 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 April 2005 | Annual return made up to 31/03/05 (7 pages) |
29 April 2005 | Annual return made up to 31/03/05 (7 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
4 May 2004 | Annual return made up to 31/03/04
|
4 May 2004 | Annual return made up to 31/03/04
|
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
10 August 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
10 August 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
16 April 2003 | Annual return made up to 31/03/03 (7 pages) |
16 April 2003 | Annual return made up to 31/03/03 (7 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
2 May 2002 | Annual return made up to 31/03/02 (5 pages) |
2 May 2002 | Annual return made up to 31/03/02 (5 pages) |
24 April 2002 | New director appointed (1 page) |
24 April 2002 | New director appointed (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
11 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
11 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Annual return made up to 31/03/01
|
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Annual return made up to 31/03/01
|
9 May 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
27 February 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
27 February 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
26 April 2000 | Annual return made up to 31/03/00
|
26 April 2000 | Annual return made up to 31/03/00
|
14 February 2000 | Registered office changed on 14/02/00 from: speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
9 September 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
9 September 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
30 April 1999 | Annual return made up to 31/03/99
|
30 April 1999 | Annual return made up to 31/03/99
|
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
1 May 1998 | Annual return made up to 31/03/98 (5 pages) |
1 May 1998 | Annual return made up to 31/03/98 (5 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Annual return made up to 31/03/97
|
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Annual return made up to 31/03/97
|
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
4 November 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
6 June 1996 | Annual return made up to 31/03/96 (6 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Annual return made up to 31/03/96 (6 pages) |
6 June 1996 | Director resigned (1 page) |
3 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
3 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 August 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
1 August 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
7 June 1995 | Annual return made up to 31/03/95 (6 pages) |
7 June 1995 | Annual return made up to 31/03/95 (6 pages) |
30 May 1995 | Memorandum and Articles of Association (22 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Company name changed radio lollipop LIMITED\certificate issued on 31/05/95 (10 pages) |
30 May 1995 | Memorandum and Articles of Association (22 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Memorandum and Articles of Association (40 pages) |
30 May 1995 | Memorandum and Articles of Association (40 pages) |
30 May 1995 | Company name changed radio lollipop LIMITED\certificate issued on 31/05/95 (10 pages) |
13 August 1980 | Incorporation (1 page) |