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(37 years, 8 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 | John Michael Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 May 1992) |
Role | Finance Director |
Correspondence Address | 9 Chiltern Way Tonbridge Kent TN9 1NQ |
Director Name | Philip Samuel Pollock |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Chief Officerss House Neeps Ore Point Beaulieu Hampshire SO42 7XH |
Director Name | Mr Richard Francis Maxwell Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Holdfast House Edenbridge Kent TN8 6SJ |
Director Name | Roderick John Sibbald McLeod |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1994) |
Role | Broadcaster/Managing Director |
Correspondence Address | Marnhull Farmhouse Chalvington Hailsham East Sussex BN27 3SX |
Director Name | Lord Brabourne Norton Louis Philip Knatchbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1994) |
Role | Farmer/TV & Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Romsey Hampshire SO51 9ZD |
Director Name | Mr Gwilym Ednyfed Hudson-Davies |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 1994) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Sowley Farm House Sowley Lane East End Lymington Hampshire SO41 5SQ |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Director Name | Mr Robert Thomas Sperring |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Acre Copse Lane Chilworth Southampton Hampshire SO16 7JY |
Director Name | Mr Anthony Donald Brook |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 18 Brookvale Road Highfield Southampton Hampshire SO17 1QP |
Director Name | Mr Quintin Barry |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Mill Lane Shoreham-By-Sea West Sussex BN43 5AG |
Director Name | Robert Andrew Stiby |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Tower House Outwood Lane Bletchingley Surrey RH1 4LR |
Secretary Name | Mr Michael Graham Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 40 Ocean Drive Ferring Worthing West Sussex BN12 5QP |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Ms Nicola Mary Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 November 1993) |
Role | Company Executive |
Correspondence Address | 16 Oxford Mews Latimer Street Southampton Hampshire SO14 3EE |
Director Name | Jeremy Nicholas McAuliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1994) |
Role | Company Executive |
Correspondence Address | 69 Southover Street East Brighton East Sussex BN2 2UF |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1997) |
Role | Managing Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 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 Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (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(22 years, 7 months 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(22 years, 8 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 |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(23 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
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(23 years 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(29 years, 9 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 |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(30 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Ruth Patricia Daniels |
---|---|
Status | Resigned |
Appointed | 16 May 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2019) |
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 | £28,000 |
Net Worth | £4,471,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 February 2001 | Delivered on: 8 March 2001 Satisfied on: 7 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee") Secured details: All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys as at 20 april 2000 or at any time thereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
31 October 1996 | Delivered on: 6 November 1996 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
4 April 1995 | Delivered on: 7 April 1995 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from capital radio PLC and all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
30 November 1992 | Delivered on: 18 December 1992 Satisfied on: 20 December 1995 Persons entitled: Q.Barry P.S.Pollock, G.E.Hudson-Daviesas Trustees Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee under the terms of the trust deed dated 06/12/91. Particulars: L/H property k/a land and buildings at site 28 whittle avenue segensworth fareham hampshire title no HP404652. Fully Satisfied |
30 November 1992 | Delivered on: 18 December 1992 Satisfied on: 20 December 1995 Persons entitled: Q.Barry P.S.Pollock, G.E.Hudson-Daviesas Trustees Q.Barry G.E.Hudson-Daviesas Trustees P.S.Pollock Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee under the terms of the trust deed dated 06/12/91. Particulars: F/H property k/a land and buildings at 66 grove road eastbourne east sussex title no EB9901. Fully Satisfied |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 December 1991 | Delivered on: 7 December 1991 Satisfied on: 16 March 2001 Persons entitled: The Governor and Company If the Bank of Scotland 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. Fully Satisfied |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
8 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
8 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
8 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
8 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 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) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages) |
17 March 2020 | Change of details for Southern Radio Group Limited as a person with significant control on 17 March 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 November 2019 | Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page) |
28 August 2019 | Satisfaction of charge 019559920011 in full (1 page) |
23 August 2019 | Registration of charge 019559920013, created on 20 August 2019 (51 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mr Stephen Gabriel Miron on 1 March 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (26 pages) |
19 December 2018 | Registration of charge 019559920012, created on 14 December 2018 (47 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
17 May 2018 | Appointment of Ruth Patricia Daniels as a secretary on 16 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 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) |
29 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
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 | 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) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Satisfaction of charge 10 in full (4 pages) |
18 December 2014 | Satisfaction of charge 10 in full (4 pages) |
11 December 2014 | Registration of charge 019559920011, created on 8 December 2014 (52 pages) |
11 December 2014 | Registration of charge 019559920011, created on 8 December 2014 (52 pages) |
11 December 2014 | Registration of charge 019559920011, created on 8 December 2014 (52 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 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) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
18 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 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) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 9 (17 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 | Director's details changed for Michael Damien Connole 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 | Director's details changed for Michael Damien Connole 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 | 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 | 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) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 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 (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
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) |
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) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
18 July 2007 | Full accounts made up to 31 March 2006 (18 pages) |
18 July 2007 | Full accounts made up to 31 March 2006 (18 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (4 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (4 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
19 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (4 pages) |
3 February 2005 | New director appointed (4 pages) |
3 February 2005 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
25 March 2003 | Return made up to 01/03/03; no change of members (4 pages) |
25 March 2003 | Return made up to 01/03/03; no change of members (4 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 March 2002 | Return made up to 01/03/02; no change of members (4 pages) |
29 March 2002 | Return made up to 01/03/02; no change of members (4 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 01/03/00; no change of members (5 pages) |
17 March 2000 | Return made up to 01/03/00; no change of members (5 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 April 1999 | New director appointed (4 pages) |
8 April 1999 | New director appointed (4 pages) |
13 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
13 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page) |
31 December 1998 | Location of register of members (1 page) |
31 December 1998 | Location of register of members (1 page) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New director appointed (3 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
25 March 1997 | Location of register of members (1 page) |
25 March 1997 | Location of register of members (1 page) |
18 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
12 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
1 May 1995 | Return made up to 15/04/95; full list of members (20 pages) |
1 May 1995 | Return made up to 15/04/95; full list of members (20 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
22 January 1995 | Full accounts made up to 30 September 1994 (16 pages) |
22 January 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
3 February 1994 | Full accounts made up to 30 September 1993 (15 pages) |
3 February 1994 | Full accounts made up to 30 September 1993 (15 pages) |
14 February 1993 | Full accounts made up to 30 September 1992 (15 pages) |
14 February 1993 | Full accounts made up to 30 September 1992 (15 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | Re-registration of Memorandum and Articles (11 pages) |
4 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1992 | Re-registration of Memorandum and Articles (11 pages) |
4 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 1992 | Resolutions
|
3 August 1992 | Certificate of reduction of share premium (1 page) |
3 August 1992 | Certificate of reduction of share premium (1 page) |
3 August 1992 | Resolutions
|
3 April 1992 | Full group accounts made up to 30 September 1991 (25 pages) |
3 April 1992 | Full group accounts made up to 30 September 1991 (25 pages) |
30 December 1991 | Company name changed\certificate issued on 30/12/91 (3 pages) |
30 December 1991 | Company name changed\certificate issued on 30/12/91 (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Memorandum and Articles of Association (9 pages) |
10 June 1991 | Memorandum and Articles of Association (9 pages) |
10 June 1991 | Resolutions
|
5 June 1991 | Resolutions
|
5 June 1991 | Resolutions
|
10 May 1991 | Full group accounts made up to 30 September 1990 (30 pages) |
10 May 1991 | Full group accounts made up to 30 September 1990 (30 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
22 February 1990 | Full group accounts made up to 30 September 1989 (30 pages) |
22 February 1990 | Full group accounts made up to 30 September 1989 (30 pages) |
22 September 1989 | Resolutions
|
22 September 1989 | Resolutions
|
20 September 1989 | Company name changed\certificate issued on 20/09/89 (3 pages) |
20 September 1989 | Company name changed\certificate issued on 20/09/89 (3 pages) |
13 April 1989 | Full group accounts made up to 30 September 1988 (19 pages) |
13 April 1989 | Full group accounts made up to 30 September 1988 (19 pages) |
19 October 1988 | Resolutions
|
19 October 1988 | Resolutions
|
20 November 1985 | Company name changed\certificate issued on 20/11/85 (2 pages) |
20 November 1985 | Company name changed\certificate issued on 20/11/85 (2 pages) |
7 November 1985 | Certificate of incorporation (1 page) |
7 November 1985 | Certificate of incorporation (1 page) |