Company NameRadio Mercury Limited
Company StatusActive
Company Number01717321
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Previous NamesPoemplan Limited and Horizon Radio Plc

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(26 years, 5 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 Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(32 years, 6 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(40 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 08 October 1991)
RoleCompany Director
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NameMr Eric Epson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 1997)
RoleNon Executive Director
Correspondence AddressTanyard Farmhouse
Langshott Lane
Horley
Surrey
RH6 9LN
Director NameReginald John Harris
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 1997)
RoleCompany Director
Correspondence Address8 Crowhurst Close
Worth
Crawley
West Sussex
RH10 7GP
Director NameMr John Martin Aumonier
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed28 December 1991(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 June 1992)
RoleManaging Director
Correspondence AddressLittle Heath Nyetimber Lane
West Chiltington
Pulborough
West Sussex
RH20 2ND
Director NameLord Brabourne Norton Louis Philip Knatchbull
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 14 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Romsey
Hampshire
SO51 9ZD
Director NameLindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressFlat H 4 Cleveland Square
London
W2 6DH
Secretary NameDavid Kevin Bruce
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameGerald Michael Hedges
NationalityBritish
StatusResigned
Appointed30 June 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleSecretary
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameMartin Laurence Campbell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleProgramme Director
Correspondence AddressSherwood 15 Meadow Lane
Lindfield
Haywards Heath
West Sussex
RH16 2RJ
Director NameGerald Michael Hedges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1996)
RoleFinancial Director
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameCanon Peter Nigel Edward Bruinvels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Meadow Close
St Pauls Road West
Dorking
Surrey
RH4 2LG
Director NameMr Robert Neil Macadam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 June 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address56 Berriedale Road
Hove
East Sussex
BN3 4JJ
Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1999)
RoleAccountant Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1999)
RoleSolicitor Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed28 March 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameClive Paul Douthwaite
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 February 1999)
RoleSales Director
Correspondence Address5 Scott Close
Hexham
Northumberland
NE46 2QB
Director NameMrs Sara Caraline Atkinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 February 1999)
RoleStation Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage High Street
Handcross
Haywards Heath
West Sussex
RH17 6BJ
Director NameKieran McGeary
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(15 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 1999)
RoleRadio Executive
Correspondence Address6 The Willows Pitch Place
Worplesdon Road
Guildford
Surrey
GU3 3LL
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 1999(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameRobert Patrick Kelvin Clarkson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address97 Lily Close
London
W14 9YB
Director NameGraham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2000)
RoleChartered Accountant
Correspondence Address29 Connaught Avenue
London
SW14 7RH
Secretary NameMichael John Garrett
NationalityBritish
StatusResigned
Appointed08 February 1999(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2000)
RoleSecretary
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 July 2000(17 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(22 years, 4 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(24 years, 9 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 NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(25 years, 1 month 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(25 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(25 years, 7 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(32 years, 4 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(32 years, 6 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£1,385,000
Net Worth£911,000

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 Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

21 July 1998Delivered on: 30 July 1998
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 April 1991Delivered on: 2 May 1991
Satisfied on: 13 April 1992
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: Unit 3 maple grove business centre lawrence road green lane hounslow and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1984Delivered on: 3 September 1981
Satisfied on: 6 November 1996
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadfield house, brighton road, crawley, sussex. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery thereon.
Fully Satisfied
22 June 1984Delivered on: 17 July 1984
Satisfied on: 6 November 1996
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/H broadfield hse brighton rd crawley west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1983Delivered on: 9 December 1983
Satisfied on: 6 November 1996
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 all f/h & l/h properties and the proceeds of sale thereof. A fixed & floating charge over uncertaking 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 (21 pages)
2 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 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)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
8 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
16 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
6 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 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 2019Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 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 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 (21 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
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 (21 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 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 (20 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 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)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 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)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 630,000
(6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 630,000
(6 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 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)
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)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 630,000
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 630,000
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 630,000
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 630,000
(6 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 630,000
(6 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 630,000
(6 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 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)
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)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
18 October 2011Full accounts made up to 31 March 2011 (16 pages)
18 October 2011Full accounts made up to 31 March 2011 (16 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)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 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)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 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 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)
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)
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)
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)
6 May 2009Full accounts made up to 31 March 2008 (18 pages)
6 May 2009Full accounts made up to 31 March 2008 (18 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
15 December 2008Return made up to 05/12/08; 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)
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 (5 pages)
2 December 2008Director appointed richard francis jackson park (5 pages)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (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 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 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)
28 December 2005Return made up to 05/12/05; full list of members (7 pages)
28 December 2005Return made up to 05/12/05; 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 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)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
23 December 2004Return made up to 05/12/04; full list of members (5 pages)
23 December 2004Return made up to 05/12/04; full list of members (5 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)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 January 2004Return made up to 05/12/03; full list of members (5 pages)
5 January 2004Return made up to 05/12/03; full list of members (5 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 December 2002Return made up to 05/12/02; full list of members (6 pages)
16 December 2002Return made up to 05/12/02; full list of members (6 pages)
21 January 2002Full accounts made up to 31 March 2001 (13 pages)
21 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2002Return made up to 05/12/01; full list of members (6 pages)
4 January 2002Return made up to 05/12/01; 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 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)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
17 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
17 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
4 September 2000New director appointed (4 pages)
4 September 2000New director appointed (4 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: radio house clifftown road southend on sea essex SS1 1AB (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: radio house clifftown road southend on sea essex SS1 1AB (1 page)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Full accounts made up to 30 September 1999 (14 pages)
28 January 2000Full accounts made up to 30 September 1999 (14 pages)
22 December 1999Return made up to 05/12/99; full list of members (7 pages)
22 December 1999Return made up to 05/12/99; full list of members (7 pages)
21 December 1999Full accounts made up to 31 December 1998 (14 pages)
21 December 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
9 June 1999Director resigned (1 page)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (3 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (3 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
12 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
7 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
28 November 1997Return made up to 05/12/97; full list of members (6 pages)
28 November 1997Return made up to 05/12/97; full list of members (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page)
31 May 1997Registered office changed on 31/05/97 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page)
20 February 1997Return made up to 05/12/96; full list of members (13 pages)
20 February 1997Director's particulars changed (1 page)
20 February 1997Return made up to 05/12/96; full list of members (13 pages)
20 February 1997Director's particulars changed (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
18 December 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/12/96
(2 pages)
18 December 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/12/96
(2 pages)
12 December 1996Application for reregistration from PLC to private (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 December 1996Re-registration of Memorandum and Articles (21 pages)
12 December 1996Re-registration of Memorandum and Articles (21 pages)
12 December 1996Application for reregistration from PLC to private (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director's particulars changed (1 page)
11 October 1996Registered office changed on 11/10/96 from: 1458 po box quay west trafford wharf roadtraffoed park manchester M17 1FL (1 page)
11 October 1996Registered office changed on 11/10/96 from: 1458 po box quay west trafford wharf roadtraffoed park manchester M17 1FL (1 page)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
8 May 1996Full accounts made up to 30 September 1995 (17 pages)
8 May 1996Full accounts made up to 30 September 1995 (17 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page)
23 April 1996Registered office changed on 23/04/96 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page)
12 April 1996New director appointed (3 pages)
12 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1996New director appointed (3 pages)
12 April 1996New director appointed (3 pages)
12 April 1996New secretary appointed;new director appointed (3 pages)
12 April 1996New director appointed (3 pages)
12 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1996New secretary appointed;new director appointed (3 pages)
14 December 1995Return made up to 05/12/95; full list of members (8 pages)
14 December 1995Return made up to 05/12/95; full list of members (8 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
13 February 1991Full group accounts made up to 30 September 1990 (20 pages)
13 February 1991Full group accounts made up to 30 September 1990 (20 pages)
29 January 1990Full group accounts made up to 30 September 1989 (23 pages)
29 January 1990Full group accounts made up to 30 September 1989 (23 pages)