Company NameNorthamptonshire Broadcasting Company Limited(The)
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number01848359
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)
Previous NameHereward Radio (Northampton) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(38 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr David Nigel Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameColin Leonard Wilsher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 1994)
RoleBroadcaster
Correspondence AddressWaters Falle Lavender Lane
Horton
Northampton
Northamptonshire
NN7 2AS
Director NameMr Ronald Barden
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address33 Booth Lane North
Northampton
Northamptonshire
NN3 6JQ
Director NameDr Marie Dickie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 1998)
RolePart Time Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Western View
Northampton
NN1 1SN
Director NameMr Richard Scott Robinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lilac Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0DQ
Director NameMichael Geoffrey Penny
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 1998)
RoleDean Of Faculty
Correspondence Address34 High Street
Wootton
Northampton
NN4 6LW
Director NameMr Peter Burton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Sandridgebury
St Albans
AL3 6JB
Director NameColin Rees Mason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceChannel Isles
Correspondence AddressHall End House
Hall End Nr Wootton
Bedford
Bedfordshire
MK43 9HJ
Director NameRobert Douglas Moore
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 1998)
RoleTheatre Director
Correspondence Address9 Windflower Place
Ecton Brook
Northampton
Northamptonshire
NN3 5HA
Secretary NameMr David Nigel Walker
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(10 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed07 September 1995(10 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1999)
RoleAccountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameMark Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressChurch Cottage 114 High Street
Paulerspury
Towcester
Northamptonshire
NN12 7NA
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameLynda Couch Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2002)
RoleManaging Director
Correspondence Address3 Maffit Road
Ailsworth
Peterborough
Cambridgeshire
PE5 7AG
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(20 years, 12 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(23 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(23 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
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(30 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(30 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(31 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websiteheartdunstable.co.uk
Telephone01908 591600
Telephone regionMilton Keynes

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

Accounts

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

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

10 July 1995Delivered on: 13 July 1995
Satisfied on: 7 June 2008
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 charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 March 2020Change of details for Chiltern Radio Limited as a person with significant control on 17 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron 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 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron 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 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 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 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
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)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
18 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Michael Damien Connole 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 Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (7 pages)
23 December 2008Director and secretary appointed clive ronald potterell (7 pages)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
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)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2008Return made up to 13/03/08; full list of members (3 pages)
18 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 January 2008New director appointed (6 pages)
21 January 2008New director appointed (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
30 March 2007Return made up to 13/03/07; full list of members (7 pages)
30 March 2007Return made up to 13/03/07; full list of members (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 13/03/05; full list of members (5 pages)
23 March 2005Return made up to 13/03/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 13/03/04; full list of members (5 pages)
19 March 2004Return made up to 13/03/04; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 13/03/03; full list of members (5 pages)
24 March 2003Return made up to 13/03/03; full list of members (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
19 March 2001Return made up to 13/03/01; full list of members (5 pages)
19 March 2001Return made up to 13/03/01; full list of members (5 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 13/03/99; no change of members (5 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 13/03/99; no change of members (5 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Return made up to 13/03/98; no change of members (6 pages)
17 April 1998Return made up to 13/03/98; no change of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: chiltern road dunstable beds LU6 1HQ (1 page)
14 April 1998Registered office changed on 14/04/98 from: chiltern road dunstable beds LU6 1HQ (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
12 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 March 1996Secretary resigned;director resigned (1 page)
27 March 1996New director appointed (3 pages)
27 March 1996Secretary resigned;director resigned (1 page)
27 March 1996Return made up to 13/03/96; change of members (8 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (3 pages)
27 March 1996Return made up to 13/03/96; change of members (8 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)