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, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Robert John Norman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mustard Mill Bracondale Millgate Norwich NR1 2FB |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 14 May 2003) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike Cottage Watton Road Carleton Forehoe Norwich Norfolk NR9 4AN |
Director Name | Walter Roy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Magnolia House Chester Place Norwich Norfolk NR2 3DG |
Director Name | George Russell Stuart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilypond Barn Grange Farm Fritton Norwich Norfolk NR15 2LN |
Director Name | John Noel Myatt |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Journalist |
Correspondence Address | 8 Manor Road Caister On Sea Great Yarmouth Norfolk NR30 5HG |
Director Name | John George Swinfield |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | The Hollies The Street Hempnall Norwich Norfolk NR15 2AD |
Director Name | Baroness Patricia Lesley Hollis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Lane Norwich Norfolk NR2 3EE |
Director Name | Mr Roger Charles Gawn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Constable Hall Melton Park Melton Constable Norfolk NR24 2NQ |
Director Name | Raymond Charles Frostick |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1994) |
Role | Solicitor |
Correspondence Address | 425 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Francis William Cheetham |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Museum Director |
Correspondence Address | 25 St Andrews Avenue Norwich Norfolk NR7 0RG |
Director Name | David Henderson Cargill |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Elsing Hall Elsing Dereham Norfolk NR20 3DX |
Director Name | Malcolm Stanley Bradbury |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | University Professor |
Correspondence Address | 14 Heigham Grove Norwich Norfolk NR2 3DQ |
Director Name | Charles Robert Worboys Young |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | Freestone Cottage Beck Hythe Little Melton Norfolk NR9 3NP |
Secretary Name | Robert John Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 3 Bronde Close Old Catton Norwich Norfolk NR6 7LN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
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, 8 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 |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(23 years, 6 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 | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(25 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(26 years, 3 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, 4 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 Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
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, 8 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, 9 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, 5 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 |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(33 years, 8 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 |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,185,000 |
Net Worth | £1,311,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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 |
---|---|
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 |
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 charing 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 |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as no's 47/49 colegate saint georges plain norwich, norfolk (part ground floor and basement) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 1983 | Delivered on: 16 September 1983 Satisfied on: 26 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof a fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
18 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
15 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
11 April 2021 | Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages) |
3 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
3 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
3 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (24 pages) |
3 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (16 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 | 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 Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 5 (13 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) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (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 | 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) |
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 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for 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) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
30 May 2007 | Return made up to 04/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (4 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 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) |
1 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
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 | Secretary resigned (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) |
20 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
3 June 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
11 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
19 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: c/o east anglian radio PLC st george's plain colegate norwich NR1 1DB (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: c/o east anglian radio PLC st george's plain colegate norwich NR1 1DB (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
8 June 1997 | Return made up to 04/05/97; full list of members (10 pages) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | Return made up to 04/05/97; full list of members (10 pages) |
8 June 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (11 pages) |
24 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (11 pages) |
24 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 March 1997 | Secretary resigned (1 page) |
21 June 1996 | Return made up to 04/05/96; no change of members (10 pages) |
21 June 1996 | Return made up to 04/05/96; no change of members (10 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
2 May 1995 | Return made up to 04/05/95; no change of members
|
2 May 1995 | Return made up to 04/05/95; no change of members
|
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
7 June 1991 | Return made up to 04/05/91; no change of members (11 pages) |
7 June 1991 | Return made up to 04/05/91; no change of members (11 pages) |
8 May 1991 | Full accounts made up to 30 September 1990 (14 pages) |
8 May 1991 | Full accounts made up to 30 September 1990 (14 pages) |
11 June 1990 | Return made up to 04/05/90; full list of members (8 pages) |
11 June 1990 | Return made up to 04/05/90; full list of members (8 pages) |
6 April 1985 | Annual return made up to 28/02/85 (16 pages) |
6 April 1985 | Annual return made up to 28/02/85 (16 pages) |
4 February 1985 | Annual return made up to 22/02/84 (9 pages) |
4 February 1985 | Annual return made up to 22/02/84 (9 pages) |
5 February 1983 | Annual return made up to 19/02/83 (5 pages) |
5 February 1983 | Annual return made up to 19/02/83 (5 pages) |
9 March 1982 | Certificate of incorporation (1 page) |
9 March 1982 | Certificate of incorporation (1 page) |
9 March 1982 | Incorporation (19 pages) |
9 March 1982 | Incorporation (19 pages) |