London
WC2H 7LA
Director Name | Mr Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(40 years, 2 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 | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Director Name | Mr Eric Epson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 1997) |
Role | Non Executive Director |
Correspondence Address | Tanyard Farmhouse Langshott Lane Horley Surrey RH6 9LN |
Director Name | Reginald John Harris |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 8 Crowhurst Close Worth Crawley West Sussex RH10 7GP |
Director Name | Mr John Martin Aumonier |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 28 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | Little Heath Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND |
Director Name | Lord Brabourne Norton Louis Philip Knatchbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 14 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Romsey Hampshire SO51 9ZD |
Director Name | Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | Flat H 4 Cleveland Square London W2 6DH |
Secretary Name | David Kevin Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 Huxley Close Godalming Surrey GU7 2AS |
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Secretary Name | Gerald Michael Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | 64 Patricks Copse Road Liss Hampshire GU33 7DW |
Director Name | Martin Laurence Campbell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1995) |
Role | Programme Director |
Correspondence Address | Sherwood 15 Meadow Lane Lindfield Haywards Heath West Sussex RH16 2RJ |
Director Name | Gerald Michael Hedges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1996) |
Role | Financial Director |
Correspondence Address | 64 Patricks Copse Road Liss Hampshire GU33 7DW |
Director Name | Canon Peter Nigel Edward Bruinvels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Meadow Close St Pauls Road West Dorking Surrey RH4 2LG |
Director Name | Mr Robert Neil Macadam |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 June 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 56 Berriedale Road Hove East Sussex BN3 4JJ |
Director Name | Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Over Hall Flag Lane Bretherton Preston PR5 7AD |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1999) |
Role | Accountant Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1999) |
Role | Solicitor Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Clive Paul Douthwaite |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 February 1999) |
Role | Sales Director |
Correspondence Address | 5 Scott Close Hexham Northumberland NE46 2QB |
Director Name | Mrs Sara Caraline Atkinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 February 1999) |
Role | Station Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage High Street Handcross Haywards Heath West Sussex RH17 6BJ |
Director Name | Kieran McGeary |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 1999) |
Role | Radio Executive |
Correspondence Address | 6 The Willows Pitch Place Worplesdon Road Guildford Surrey GU3 3LL |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Robert Patrick Kelvin Clarkson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 97 Lily Close London W14 9YB |
Director Name | Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Connaught Avenue London SW14 7RH |
Secretary Name | Michael John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2000) |
Role | Secretary |
Correspondence Address | 52 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(22 years, 4 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(24 years, 9 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 | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(25 years, 1 month 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(25 years, 3 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 |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(25 years, 7 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(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(32 years, 6 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 | £1,385,000 |
Net Worth | £911,000 |
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 | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
21 July 1998 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
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 (21 pages) |
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
5 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 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) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
8 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
16 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
6 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 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 | 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 (21 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
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 (21 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 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 (20 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 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) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
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) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | 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) |
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) |
30 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 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) |
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) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (16 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) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 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) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 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 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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) |
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) |
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) |
6 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
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 (5 pages) |
2 December 2008 | Director appointed richard francis jackson park (5 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 charles allen (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
6 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 05/12/06; full list of members (7 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) |
28 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 05/12/05; 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 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (5 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
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) |
5 January 2004 | Return made up to 05/12/03; full list of members (5 pages) |
5 January 2004 | Return made up to 05/12/03; full list of members (5 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
4 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 05/12/01; 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 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
18 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | New director appointed (4 pages) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house clifftown road southend on sea essex SS1 1AB (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house clifftown road southend on sea essex SS1 1AB (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
9 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (3 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (3 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
12 April 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
7 December 1998 | Return made up to 05/12/98; no change of members
|
7 December 1998 | Return made up to 05/12/98; no change of members
|
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
28 November 1997 | Return made up to 05/12/97; full list of members (6 pages) |
28 November 1997 | Return made up to 05/12/97; full list of members (6 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page) |
20 February 1997 | Return made up to 05/12/96; full list of members (13 pages) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Return made up to 05/12/96; full list of members (13 pages) |
20 February 1997 | Director's particulars changed (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
12 December 1996 | Application for reregistration from PLC to private (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Re-registration of Memorandum and Articles (21 pages) |
12 December 1996 | Re-registration of Memorandum and Articles (21 pages) |
12 December 1996 | Application for reregistration from PLC to private (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 1458 po box quay west trafford wharf roadtraffoed park manchester M17 1FL (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 1458 po box quay west trafford wharf roadtraffoed park manchester M17 1FL (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: broadfield house brighton road crawley west sussex RH11 9TT (1 page) |
12 April 1996 | New director appointed (3 pages) |
12 April 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 April 1996 | New director appointed (3 pages) |
12 April 1996 | New director appointed (3 pages) |
12 April 1996 | New secretary appointed;new director appointed (3 pages) |
12 April 1996 | New director appointed (3 pages) |
12 April 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 April 1996 | New secretary appointed;new director appointed (3 pages) |
14 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
14 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
13 February 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
13 February 1991 | Full group accounts made up to 30 September 1990 (20 pages) |
29 January 1990 | Full group accounts made up to 30 September 1989 (23 pages) |
29 January 1990 | Full group accounts made up to 30 September 1989 (23 pages) |