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(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 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(41 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Lord Thomas Of Gresford |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 December 2000) |
Role | Queens Councillor |
Correspondence Address | Glasfryn Church Green Gresford Wrexham Clwyd LL12 8RG Wales |
Director Name | Rt Hon David Thomas Gruffyd Baron Evans Of Claughton |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1992) |
Role | Solicitor & Peer Of The Realm |
Correspondence Address | Sunridge 69 Bidston Road Birkenhead Merseyside L43 6TR |
Director Name | Mr John Peter Blair Bell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Marchwiel Hall Marchwiel Wrexham Clwyd LL13 0SS Wales |
Director Name | Robin Malcolm |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 1991) |
Role | Radio Manager |
Correspondence Address | 100 Astonville Street London SW18 5AF |
Director Name | His Grace The Duke Of Westminster Gerald Cavendish |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Eaton Hall Eccleston Cheshire CH4 9ET Wales |
Director Name | Mr Neville Dickens |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 1995) |
Role | Company Director Motor Trade |
Country of Residence | Wales |
Correspondence Address | Tree Tops Pikey Lane Gresford Wrexham Clwyd LL12 8TU Wales |
Director Name | William Pryce Griffiths |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2000) |
Role | Chairman Wholesale Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greystones Foster Road Wrexham Clwyd LL11 2SE Wales |
Secretary Name | Christopher James Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Hope Wrexham Clwyd LL12 9NX Wales |
Director Name | Alastair John Stuart Shaw |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1993) |
Role | Management Consultant |
Correspondence Address | Oak Tree Farm Clay Hills Kelsale Saxmundham Suffolk IP17 2PW |
Director Name | Peter Michael Benson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 19 Cornwall Gardens Kensington London SW7 4AW |
Director Name | Paul Albert Mewies |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Journalist/Broadcaster |
Correspondence Address | 5 Chiltern Close Gwersyllt Wrexham Clwyd LL11 4XE Wales |
Director Name | Christopher James Hendy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 March 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Hope Wrexham Clwyd LL12 9NX Wales |
Director Name | Lady Moira Elizabeth Evans Of Claughton |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Sunridge 69 Bidston Road Birkenhead Merseyside L43 6TR |
Secretary Name | Godfrey Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | The Bryn Bryn Road Moss Wrexham LL11 6EL Wales |
Secretary Name | Raymond Keith Fardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | Pengwern Manor Bryn Eglwys Corwen Clwyd LL21 9LG Wales |
Director Name | Raymond Keith Fardoe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1996) |
Role | Accountant |
Correspondence Address | Pengwern Manor Bryn Eglwys Corwen Clwyd LL21 9LG Wales |
Director Name | Eira Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2001) |
Role | Community Affiars Director |
Correspondence Address | 64 Westminster Drive Wrexham Clwyd LL12 7AU Wales |
Director Name | Lord Dafydd Elis-Thomas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 09 January 1996(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | Preswylfa Y Clogwyn Caernarfon Gwynedd LL55 1HY Wales |
Secretary Name | Eira Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(14 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 January 1997) |
Role | Secretary |
Correspondence Address | 64 Westminster Drive Wrexham Clwyd LL12 7AU Wales |
Secretary Name | Mr Roy Sidney Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Lowsonford Ffordd Y Llan Cilcain Mold Clwyd CH7 5NH Wales |
Director Name | Mr Roy Sidney Fisher |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2001) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Lowsonford Ffordd Y Llan Cilcain Mold Clwyd CH7 5NH Wales |
Director Name | Lord Shutt Of Greetland David Trevor Shutt Of Greetland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodfield 197 Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(26 years, 5 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(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | heart.co.uk |
---|
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 |
3.1m at £1 | Castleform LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,703,000 |
Net Worth | -£152,000 |
Current Liabilities | £455,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 April 2000 | Delivered on: 20 April 2000 Satisfied on: 18 June 2001 Persons entitled: Gwr Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The strudios mold road gwersyllt clwyd wrexham OL1 4AF. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 1997 | Delivered on: 7 January 1997 Satisfied on: 18 June 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 September 1995 | Delivered on: 19 October 1995 Satisfied on: 18 June 2001 Persons entitled: Midland 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: The studios mold road gwersyllt wrexham. Fully Satisfied |
23 January 1992 | Delivered on: 27 January 1992 Satisfied on: 7 April 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the studios mold road gwersyllt wrexham clwyd including the entirety of the property comprised in a conveyance dated 4 august 1982 assigns goodwill (if any) see form 395 doc 16C for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1989 | Delivered on: 30 January 1989 Satisfied on: 7 April 2000 Persons entitled: Nat Lunch Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The account opened by nat lunch limited with barclays bank PLC at 35, eastgate street chester under number 11332384 ("the account") and all money from time to time withdrawn from the account in accodance with the deed of rent deposit. Fully Satisfied |
23 July 1987 | Delivered on: 27 July 1987 Satisfied on: 13 July 1999 Persons entitled: Lloyds Bank PLC Classification: Charge w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those two pieces of f/hold land situate at gwersyllt, nr wrexham clwyd, with radio station and offices erected thereon. Fully Satisfied |
31 March 1983 | Delivered on: 15 April 1983 Satisfied on: 10 December 1992 Persons entitled: The Welsh Development Agency Classification: Debenture Secured details: For securing £100,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement of even date. Particulars: F/H land at gwersyllt near wrexham clwyd fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Fully Satisfied |
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 March 1983 | Delivered on: 13 April 1983 Satisfied on: 16 August 1991 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital legal charge over two pieces of f/h land situate at gwersyllt nr. Wrexham clwyd with the radio station and offices in the course of construction thereon. Fully Satisfied |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
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) |
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) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
5 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
6 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 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) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
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 (24 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) |
21 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
21 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
21 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
21 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | 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 | 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) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | 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) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 June 2013 | Memorandum and Articles of Association (19 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Memorandum and Articles of Association (19 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 29 January 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 (17 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 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) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 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 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr 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 Mr 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 Mr 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) |
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 (18 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 29/01/09; 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) |
2 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) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 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) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
14 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
11 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: the studios mold road, gwersyllt wrexham clwyd LL11 4AF (1 page) |
16 February 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
16 February 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: the studios mold road, gwersyllt wrexham clwyd LL11 4AF (1 page) |
1 February 2001 | Return made up to 29/01/01; full list of members (15 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (15 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) |
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) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
19 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Return made up to 29/01/00; full list of members
|
13 April 2000 | Return made up to 29/01/00; full list of members
|
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1999 | Declaration of mortgage charge released/ceased (2 pages) |
2 July 1999 | Declaration of mortgage charge released/ceased (2 pages) |
2 July 1999 | Declaration of mortgage charge released/ceased (2 pages) |
2 July 1999 | Declaration of mortgage charge released/ceased (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
25 March 1999 | Company name changed marcher sound LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed marcher sound LIMITED\certificate issued on 26/03/99 (2 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 February 1999 | Return made up to 29/01/99; change of members
|
8 February 1999 | Return made up to 29/01/99; change of members
|
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 February 1998 | Return made up to 29/01/98; full list of members (11 pages) |
23 February 1998 | Return made up to 29/01/98; full list of members (11 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 29/01/97; full list of members (11 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 29/01/97; full list of members (11 pages) |
30 December 1997 | Return made up to 29/01/96; full list of members (24 pages) |
30 December 1997 | Return made up to 29/01/96; full list of members (24 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
27 March 1996 | Return made up to 30/09/95; full list of members (8 pages) |
27 March 1996 | Return made up to 30/09/95; full list of members (8 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
18 April 1995 | Return made up to 29/01/95; full list of members
|
18 April 1995 | Return made up to 29/01/95; full list of members
|
30 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | £ nc 700000/975000 10/03/93 (1 page) |
3 June 1993 | Resolutions
|
3 June 1993 | £ nc 700000/975000 10/03/93 (1 page) |
3 June 1993 | Resolutions
|
3 June 1993 | Resolutions
|
3 September 1991 | Memorandum and Articles of Association (41 pages) |
3 September 1991 | Resolutions
|
3 September 1991 | Memorandum and Articles of Association (41 pages) |
3 September 1991 | Resolutions
|
15 June 1987 | Resolutions
|
15 June 1987 | Resolutions
|
1 January 1982 | Incorporation (52 pages) |
1 January 1982 | Incorporation (52 pages) |