Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(27 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2011(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Phillip John Beckett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Christopher Cuby Lambert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Downs Way Close Tadworth Surrey KT20 5DR |
Director Name | Giles Allan Dickinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1998) |
Role | Company Director/Television Technician |
Correspondence Address | 6 Tudor Gardens London SW13 0JS |
Director Name | Miss Jill Babington |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 October 2004) |
Role | Company Director/Accountant |
Country of Residence | England |
Correspondence Address | 125 King Henrys Road London NW3 3RB |
Secretary Name | Miss Jill Babington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 King Henrys Road London NW3 3RB |
Director Name | Peter Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2004(20 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Secretary Name | John Brian Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 41 Fairbourne Lane Caterham Surrey CR3 5AZ |
Secretary Name | Jason Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(20 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Page House Chequers Lane North Runcton Kings Lynn Norfolk PE33 0QN |
Director Name | Brian John Larter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Michael Accardi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 81 Cherry Hill Fairfield Connecticut 6085 United States |
Secretary Name | Peter Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2005(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Director Name | Mr David John Clarke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Minnis End Stelling Minnis Canterbury Kent CT4 6AH |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | John Middleditch |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Linden House 28 Callis Street Clare Sudbury Suffolk CO10 8PX |
Secretary Name | Jayne Sarah Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2011) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Ashtrees Guildford Road Ash Aldershot Hampshire GU12 6BE |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 Myton Road Warwick CV34 6PR |
Director Name | Andrew Philip Cannon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2016) |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Paul Francis Watson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(28 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Richard Graham Satchell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(31 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Andrew Mark Alexander Yandell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Mark William Scharff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mrs Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mrs Katharina Helen Marie Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Website | bdlautoscript.com |
---|---|
Telephone | 01763 222333 |
Telephone region | Royston |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2k at £1 | Alc Broadcast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,236,000 |
Gross Profit | £1,073,000 |
Net Worth | £3,356,000 |
Cash | £3,278,000 |
Current Liabilities | £1,179,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
20 October 2004 | Delivered on: 1 November 2004 Satisfied on: 15 May 2009 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
23 April 1992 | Delivered on: 30 April 1992 Satisfied on: 2 June 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 1984 | Delivered on: 31 July 1984 Satisfied on: 27 July 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
12 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
11 July 2023 | Change of details for Alc Broadcast Limited as a person with significant control on 19 December 2019 (2 pages) |
13 January 2023 | Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
9 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
7 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 July 2018 | Resolutions
|
19 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Phillip John Beckett as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Mark William Scharff as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Phillip John Beckett as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Mark William Scharff as a director on 1 July 2017 (1 page) |
4 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
4 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Andrew Mark Alexander Yandell as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Andrew Mark Alexander Yandell as a director on 31 March 2017 (1 page) |
14 October 2016 | Termination of appointment of Richard Graham Satchell as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Richard Graham Satchell as a director on 1 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages) |
16 December 2015 | Appointment of Mr Richard Graham Satchell as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Richard Graham Satchell as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Mark Alexander Yandell as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Mark Alexander Yandell as a director on 15 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
9 October 2013 | Termination of appointment of Paul Watson as a director (1 page) |
9 October 2013 | Termination of appointment of Paul Watson as a director (1 page) |
3 September 2013 | Director's details changed for Andrew Philip Cannon on 31 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Andrew Philip Cannon on 31 August 2013 (2 pages) |
28 August 2013 | Accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Accounts made up to 31 December 2012 (15 pages) |
28 November 2012 | Appointment of Mr Paul Francis Watson as a director (3 pages) |
28 November 2012 | Appointment of Mr Paul Francis Watson as a director (3 pages) |
10 October 2012 | Termination of appointment of Brian Larter as a director (1 page) |
10 October 2012 | Termination of appointment of Brian Larter as a director (1 page) |
24 September 2012 | Director's details changed for Andrew Philip Cannon on 21 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Andrew Philip Cannon on 21 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
20 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
20 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
21 June 2012 | Company name changed broadcast developments LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Company name changed broadcast developments LIMITED\certificate issued on 21/06/12
|
23 May 2012 | Director's details changed for Brian John Larter on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Brian John Larter on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
14 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Director's details changed for Andrew Philip Cannon on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Director's details changed for Andrew Philip Cannon on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Director's details changed for Andrew Philip Cannon on 7 September 2011 (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Director's details changed for Andrew Philip Cannon on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian John Larter on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Andrew Philip Cannon on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Brian John Larter on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian John Larter on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Andrew Philip Cannon on 1 October 2009 (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
18 December 2009 | Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 18 December 2009 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
7 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Director appointed andrew cannon (2 pages) |
5 August 2009 | Director appointed andrew cannon (2 pages) |
30 July 2009 | Appointment terminated director john middleditch (1 page) |
30 July 2009 | Appointment terminated director john middleditch (1 page) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 April 2009 | Director appointed jonathan mark bolton (4 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Director appointed jonathan mark bolton (4 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
14 April 2009 | Appointment terminated director peter carey (1 page) |
14 April 2009 | Appointment terminated director peter carey (1 page) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (12 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (12 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (5 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (5 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 30/11/06; full list of members
|
19 December 2006 | Return made up to 30/11/06; full list of members
|
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: unit A8 poplar business park 10 prestons road london E14 9RL (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: unit A8 poplar business park 10 prestons road london E14 9RL (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members
|
23 December 2005 | Return made up to 30/11/05; full list of members
|
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (16 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 30/11/04; full list of members; amend (7 pages) |
5 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 April 2005 | Return made up to 30/11/04; full list of members; amend (7 pages) |
5 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
27 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Particulars of mortgage/charge (6 pages) |
1 November 2004 | Particulars of mortgage/charge (6 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 October 2004 | New secretary appointed (1 page) |
19 August 2004 | Accounts made up to 31 March 2004 (20 pages) |
19 August 2004 | Accounts made up to 31 March 2004 (20 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
2 September 2003 | Accounts made up to 31 March 2003 (21 pages) |
2 September 2003 | Accounts made up to 31 March 2003 (21 pages) |
25 November 2002 | Return made up to 30/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 30/11/02; full list of members (8 pages) |
14 November 2002 | Accounts made up to 31 March 2002 (19 pages) |
14 November 2002 | Accounts made up to 31 March 2002 (19 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2001 | Return made up to 30/11/01; full list of members
|
31 December 2001 | Return made up to 30/11/01; full list of members
|
13 November 2001 | Accounts made up to 31 March 2001 (19 pages) |
13 November 2001 | Accounts made up to 31 March 2001 (19 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
22 December 1999 | Accounts made up to 31 March 1999 (18 pages) |
22 December 1999 | Accounts made up to 31 March 1999 (18 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
12 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
12 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
21 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
16 January 1998 | Accounts made up to 31 March 1997 (17 pages) |
16 January 1998 | Accounts made up to 31 March 1997 (17 pages) |
26 November 1997 | Return made up to 30/11/97; full list of members
|
26 November 1997 | Return made up to 30/11/97; full list of members
|
27 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
27 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
21 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
4 January 1996 | Accounts made up to 31 March 1995 (15 pages) |
4 January 1996 | Accounts made up to 31 March 1995 (15 pages) |
16 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
5 April 1984 | Company name changed\certificate issued on 05/04/84 (2 pages) |
5 April 1984 | Company name changed\certificate issued on 05/04/84 (2 pages) |
31 January 1984 | Certificate of incorporation (1 page) |
31 January 1984 | Certificate of incorporation (1 page) |
21 July 1981 | Memorandum and Articles of Association (12 pages) |
21 July 1981 | Memorandum and Articles of Association (12 pages) |