Company NameMarcher Radio Group Limited
Company StatusActive
Company Number01606318
CategoryPrivate Limited Company
Incorporation Date1 January 1982(42 years, 4 months ago)
Previous NameMarcher Sound Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(27 years, 9 months after company formation)
Appointment Duration14 years, 7 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(33 years, 10 months after company formation)
Appointment Duration8 years, 5 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(41 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameLord Thomas Of Gresford
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 15 December 2000)
RoleQueens Councillor
Correspondence AddressGlasfryn Church Green
Gresford
Wrexham
Clwyd
LL12 8RG
Wales
Director NameRt Hon David Thomas Gruffyd Baron Evans Of Claughton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1992)
RoleSolicitor & Peer Of The Realm
Correspondence AddressSunridge 69 Bidston Road
Birkenhead
Merseyside
L43 6TR
Director NameMr John Peter Blair Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressMarchwiel Hall
Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Director NameRobin Malcolm
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 1991)
RoleRadio Manager
Correspondence Address100 Astonville Street
London
SW18 5AF
Director NameHis Grace The Duke Of Westminster Gerald Cavendish
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressEaton Hall
Eccleston
Cheshire
CH4 9ET
Wales
Director NameMr Neville Dickens
Date of BirthNovember 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 1995)
RoleCompany Director Motor Trade
Country of ResidenceWales
Correspondence AddressTree Tops
Pikey Lane Gresford
Wrexham
Clwyd
LL12 8TU
Wales
Director NameWilliam Pryce Griffiths
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2000)
RoleChairman Wholesale Newsagent
Country of ResidenceUnited Kingdom
Correspondence Address4 Greystones
Foster Road
Wrexham
Clwyd
LL11 2SE
Wales
Secretary NameChristopher James Hendy
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Hope
Wrexham
Clwyd
LL12 9NX
Wales
Director NameAlastair John Stuart Shaw
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1993)
RoleManagement Consultant
Correspondence AddressOak Tree Farm Clay Hills
Kelsale
Saxmundham
Suffolk
IP17 2PW
Director NamePeter Michael Benson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 1991(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 November 1992)
RoleCompany Director
Correspondence Address19 Cornwall Gardens
Kensington
London
SW7 4AW
Director NamePaul Albert Mewies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleJournalist/Broadcaster
Correspondence Address5 Chiltern Close
Gwersyllt
Wrexham
Clwyd
LL11 4XE
Wales
Director NameChristopher James Hendy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Hope
Wrexham
Clwyd
LL12 9NX
Wales
Director NameLady Moira Elizabeth Evans Of Claughton
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressSunridge 69 Bidston Road
Birkenhead
Merseyside
L43 6TR
Secretary NameGodfrey Wyn Williams
NationalityBritish
StatusResigned
Appointed19 April 1993(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressThe Bryn Bryn Road
Moss
Wrexham
LL11 6EL
Wales
Secretary NameRaymond Keith Fardoe
NationalityBritish
StatusResigned
Appointed12 May 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressPengwern Manor
Bryn Eglwys
Corwen
Clwyd
LL21 9LG
Wales
Director NameRaymond Keith Fardoe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1996)
RoleAccountant
Correspondence AddressPengwern Manor
Bryn Eglwys
Corwen
Clwyd
LL21 9LG
Wales
Director NameEira Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(13 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2001)
RoleCommunity Affiars Director
Correspondence Address64 Westminster Drive
Wrexham
Clwyd
LL12 7AU
Wales
Director NameLord Dafydd Elis-Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed09 January 1996(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressPreswylfa
Y Clogwyn
Caernarfon
Gwynedd
LL55 1HY
Wales
Secretary NameEira Davies
NationalityBritish
StatusResigned
Appointed02 July 1996(14 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 January 1997)
RoleSecretary
Correspondence Address64 Westminster Drive
Wrexham
Clwyd
LL12 7AU
Wales
Secretary NameMr Roy Sidney Fisher
NationalityBritish
StatusResigned
Appointed02 January 1997(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLowsonford Ffordd Y Llan
Cilcain
Mold
Clwyd
CH7 5NH
Wales
Director NameMr Roy Sidney Fisher
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLowsonford Ffordd Y Llan
Cilcain
Mold
Clwyd
CH7 5NH
Wales
Director NameLord Shutt Of Greetland David Trevor Shutt Of Greetland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodfield 197 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed06 February 2001(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(19 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(19 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
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(26 years, 5 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(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(26 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(26 years, 11 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(33 years, 7 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(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websiteheart.co.uk

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

Shareholders

3.1m at £1Castleform LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,703,000
Net Worth-£152,000
Current Liabilities£455,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

2 March 2009Delivered 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 2000Delivered 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 1997Delivered 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 1995Delivered 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 1992Delivered 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 1989Delivered 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 1987Delivered 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 1983Delivered 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 2009Delivered 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 1983Delivered 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

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
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)
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)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
5 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
4 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
6 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 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)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
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 (24 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)
21 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
21 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
21 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
21 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,112,360
(7 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,112,360
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 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)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 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 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)
7 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 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)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,112,360
(7 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,112,360
(7 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,112,360
(7 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,112,360
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 June 2013Memorandum and Articles of Association (19 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Memorandum and Articles of Association (19 pages)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 3,112,360
(5 pages)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 3,112,360
(5 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 3,112,360
(5 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 29 January 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 (17 pages)
6 August 2012Full accounts made up to 31 March 2012 (17 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 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)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 10 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 10 (17 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 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 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 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr 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 Mr 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 Mr 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)
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 (18 pages)
6 May 2009Full accounts made up to 31 March 2008 (18 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 February 2009Return made up to 29/01/09; 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)
2 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)
2 December 2008Director appointed donald alexander thomson (3 pages)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 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)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
14 February 2007Return made up to 29/01/07; full list of members (7 pages)
14 February 2007Return made up to 29/01/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 February 2006Return made up to 29/01/06; full list of members (7 pages)
15 February 2006Return made up to 29/01/06; full list of members (7 pages)
13 December 2005Full accounts made up to 31 March 2005 (14 pages)
13 December 2005Full accounts made up to 31 March 2005 (14 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 February 2004Return made up to 29/01/04; full list of members (5 pages)
11 February 2004Return made up to 29/01/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2003Return made up to 29/01/03; full list of members (5 pages)
4 February 2003Return made up to 29/01/03; full list of members (5 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
4 February 2002Return made up to 29/01/02; full list of members (6 pages)
4 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 January 2002Full accounts made up to 31 March 2001 (15 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: the studios mold road, gwersyllt wrexham clwyd LL11 4AF (1 page)
16 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
16 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: the studios mold road, gwersyllt wrexham clwyd LL11 4AF (1 page)
1 February 2001Return made up to 29/01/01; full list of members (15 pages)
1 February 2001Return made up to 29/01/01; full list of members (15 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)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(10 pages)
13 April 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(10 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1999Declaration of mortgage charge released/ceased (2 pages)
2 July 1999Declaration of mortgage charge released/ceased (2 pages)
2 July 1999Declaration of mortgage charge released/ceased (2 pages)
2 July 1999Declaration of mortgage charge released/ceased (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
25 March 1999Company name changed marcher sound LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed marcher sound LIMITED\certificate issued on 26/03/99 (2 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 February 1999Return made up to 29/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 February 1999Return made up to 29/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 February 1998Return made up to 29/01/98; full list of members (11 pages)
23 February 1998Return made up to 29/01/98; full list of members (11 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 29/01/97; full list of members (11 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 29/01/97; full list of members (11 pages)
30 December 1997Return made up to 29/01/96; full list of members (24 pages)
30 December 1997Return made up to 29/01/96; full list of members (24 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
27 March 1996Return made up to 30/09/95; full list of members (8 pages)
27 March 1996Return made up to 30/09/95; full list of members (8 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
18 April 1995Return made up to 29/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
18 April 1995Return made up to 29/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1993£ nc 700000/975000 10/03/93 (1 page)
3 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1993£ nc 700000/975000 10/03/93 (1 page)
3 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1991Memorandum and Articles of Association (41 pages)
3 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
3 September 1991Memorandum and Articles of Association (41 pages)
3 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
15 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1982Incorporation (52 pages)
1 January 1982Incorporation (52 pages)