Company NameRadio Broadland Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01620771
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 1 month ago)

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, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(41 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Robert John Norman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mustard Mill
Bracondale
Millgate
Norwich
NR1 2FB
Director NameMr Michael Stewart
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration12 years (resigned 14 May 2003)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage Watton Road
Carleton Forehoe
Norwich
Norfolk
NR9 4AN
Director NameWalter Roy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressMagnolia House Chester Place
Norwich
Norfolk
NR2 3DG
Director NameGeorge Russell Stuart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilypond Barn Grange Farm
Fritton
Norwich
Norfolk
NR15 2LN
Director NameJohn Noel Myatt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleJournalist
Correspondence Address8 Manor Road
Caister On Sea
Great Yarmouth
Norfolk
NR30 5HG
Director NameJohn George Swinfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressThe Hollies The Street
Hempnall
Norwich
Norfolk
NR15 2AD
Director NameBaroness Patricia Lesley Hollis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Lane
Norwich
Norfolk
NR2 3EE
Director NameMr Roger Charles Gawn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Constable Hall
Melton Park
Melton Constable
Norfolk
NR24 2NQ
Director NameRaymond Charles Frostick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1994)
RoleSolicitor
Correspondence Address425 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameFrancis William Cheetham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleMuseum Director
Correspondence Address25 St Andrews Avenue
Norwich
Norfolk
NR7 0RG
Director NameDavid Henderson Cargill
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressElsing Hall
Elsing
Dereham
Norfolk
NR20 3DX
Director NameMalcolm Stanley Bradbury
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleUniversity Professor
Correspondence Address14 Heigham Grove
Norwich
Norfolk
NR2 3DQ
Director NameCharles Robert Worboys Young
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleSales Director
Correspondence AddressFreestone Cottage
Beck Hythe
Little Melton
Norfolk
NR9 3NP
Secretary NameRobert John Norman
NationalityBritish
StatusResigned
Appointed20 April 1994(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address3 Bronde Close
Old Catton
Norwich
Norfolk
NR6 7LN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(14 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed01 March 1997(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1999)
RoleAccountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(19 years, 8 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
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(23 years, 6 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 NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(25 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(26 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(26 years, 3 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, 4 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(26 years, 8 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, 9 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, 5 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
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(33 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,185,000
Net Worth£1,311,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

26 April 2012Delivered 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 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
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 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 1988Delivered 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 1983Delivered 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

Filing History

2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
2 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
18 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
15 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
11 April 2021Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages)
3 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
3 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
3 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (24 pages)
3 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,200
(6 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,200
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 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 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 Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,200
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,200
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,200
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,200
(6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,200
(6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,200
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 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)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (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 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)
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 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for 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)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (19 pages)
6 May 2009Full accounts made up to 31 March 2008 (19 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
3 December 2008Director appointed donald alexander thomson (3 pages)
3 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
30 May 2007Return made up to 04/05/07; full list of members (4 pages)
30 May 2007Return made up to 04/05/07; full list of members (4 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 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)
1 June 2006Return made up to 04/05/06; full list of members (7 pages)
1 June 2006Return made up to 04/05/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
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 2005Secretary resigned (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)
20 May 2005Return made up to 04/05/05; full list of members (6 pages)
20 May 2005Return made up to 04/05/05; full list of members (6 pages)
30 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 October 2004Full accounts made up to 31 March 2004 (14 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 June 2003Return made up to 04/05/03; full list of members (6 pages)
3 June 2003Director resigned (1 page)
3 June 2003Return made up to 04/05/03; full list of members (6 pages)
3 June 2003Director resigned (1 page)
23 December 2002Full accounts made up to 31 March 2002 (15 pages)
23 December 2002Full accounts made up to 31 March 2002 (15 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
17 May 2002Return made up to 04/05/02; full list of members (6 pages)
17 May 2002Return made up to 04/05/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
11 May 2000Return made up to 04/05/00; full list of members (7 pages)
11 May 2000Return made up to 04/05/00; full list of members (7 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Secretary resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (14 pages)
24 September 1999Full accounts made up to 31 March 1999 (14 pages)
19 May 1999Return made up to 04/05/99; full list of members (8 pages)
19 May 1999Return made up to 04/05/99; full list of members (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (17 pages)
25 January 1999Full accounts made up to 31 March 1998 (17 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Registered 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 1998Registered 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 1998Full accounts made up to 31 March 1997 (18 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
8 June 1997Return made up to 04/05/97; full list of members (10 pages)
8 June 1997New director appointed (3 pages)
8 June 1997Return made up to 04/05/97; full list of members (10 pages)
8 June 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
24 March 1997New secretary appointed (11 pages)
24 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (11 pages)
24 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 March 1997Secretary resigned (1 page)
21 June 1996Return made up to 04/05/96; no change of members (10 pages)
21 June 1996Return made up to 04/05/96; no change of members (10 pages)
16 February 1996Full accounts made up to 30 September 1995 (17 pages)
16 February 1996Full accounts made up to 30 September 1995 (17 pages)
2 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 June 1991Return made up to 04/05/91; no change of members (11 pages)
7 June 1991Return made up to 04/05/91; no change of members (11 pages)
8 May 1991Full accounts made up to 30 September 1990 (14 pages)
8 May 1991Full accounts made up to 30 September 1990 (14 pages)
11 June 1990Return made up to 04/05/90; full list of members (8 pages)
11 June 1990Return made up to 04/05/90; full list of members (8 pages)
6 April 1985Annual return made up to 28/02/85 (16 pages)
6 April 1985Annual return made up to 28/02/85 (16 pages)
4 February 1985Annual return made up to 22/02/84 (9 pages)
4 February 1985Annual return made up to 22/02/84 (9 pages)
5 February 1983Annual return made up to 19/02/83 (5 pages)
5 February 1983Annual return made up to 19/02/83 (5 pages)
9 March 1982Certificate of incorporation (1 page)
9 March 1982Certificate of incorporation (1 page)
9 March 1982Incorporation (19 pages)
9 March 1982Incorporation (19 pages)