London
EC4M 7AU
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Director Name | Henry John O'Hara |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 9 Croftdown Road Birmingham West Midlands B17 8RA |
Director Name | Mr Stephen Terence George |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 April 2002) |
Role | Site Negotiator |
Correspondence Address | 5 Wood Lane Streetly Sutton Coldfield West Midlands B74 3LP |
Director Name | Mr Gerard Francis Bew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Tong Near Shifnal Shifnal Shropshire TF11 8PW |
Secretary Name | Mr Gerard Francis Bew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Tong Near Shifnal Shifnal Shropshire TF11 8PW |
Director Name | Jacqueline Gaylor Embrey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1998) |
Role | Accountant |
Correspondence Address | 18 Crown Lane Four Oaks Sutton Coldfield West Midlands B74 4SU |
Secretary Name | Mr Stephen Terence George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2001) |
Role | Site Negotiator |
Correspondence Address | 5 Wood Lane Streetly Sutton Coldfield West Midlands B74 3LP |
Director Name | Mr John Reid Bowman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hamilton Road Bath Bath And North East Somerset BA1 5SB |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2002) |
Role | Chief Evecutive |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Secretary Name | Philip Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 2 Bluebird Close Lichfield Staffordshire WS14 9YL |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(17 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
3.4k at £1 | Clear Channel (Midlands) LTD 67.00% Ordinary |
---|---|
1.7k at £1 | Clear Channel (Central) LTD 33.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1993 | Delivered on: 17 December 1993 Satisfied on: 25 July 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all 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 |
---|---|
2 July 1993 | Delivered on: 16 July 1993 Satisfied on: 16 December 1994 Persons entitled: Tsb 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: 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 |
24 November 1992 | Delivered on: 11 December 1992 Satisfied on: 16 December 1994 Persons entitled: Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M204C for full details. 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 |
12 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 December 2022 | Liquidators' statement of receipts and payments to 27 September 2022 (11 pages) |
12 May 2022 | Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022 (2 pages) |
29 October 2021 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
25 October 2021 | Declaration of solvency (7 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
8 September 2021 | Memorandum and Articles of Association (9 pages) |
8 September 2021 | Resolutions
|
5 March 2021 | Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
4 January 2021 | Change of details for Clear Channel Uk Limited as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
6 May 2020 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 January 2018 | Cessation of Clear Channel Midlands Limited as a person with significant control on 31 January 2018 (1 page) |
31 January 2018 | Notification of Clear Channel Uk Limited as a person with significant control on 31 January 2018 (2 pages) |
29 January 2018 | Cessation of Clear Channel Central Limted as a person with significant control on 29 January 2018 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
24 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
24 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
24 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
8 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
8 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
6 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 33 golden square london wif 9JT (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 33 golden square london wif 9JT (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 February 2004 | Return made up to 20/01/04; full list of members
|
2 February 2004 | Return made up to 20/01/04; full list of members
|
30 October 2003 | Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
12 February 2003 | Return made up to 20/01/03; full list of members
|
12 February 2003 | Return made up to 20/01/03; full list of members
|
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (2 pages) |
22 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
22 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: water court 36 water street birmingham west midlands B3 1HP (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: water court 36 water street birmingham west midlands B3 1HP (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (6 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (6 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 20/01/02; full list of members
|
5 February 2002 | Return made up to 20/01/02; full list of members
|
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (2 pages) |
9 October 2001 | Director resigned (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
16 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
23 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 June 2000 | Nc inc already adjusted 17/05/99 (2 pages) |
5 June 2000 | Ad 17/05/99--------- £ si 5000@1 (2 pages) |
5 June 2000 | Ad 17/05/99--------- £ si 5000@1 (2 pages) |
5 June 2000 | Nc inc already adjusted 17/05/99 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
18 April 2000 | Return made up to 20/01/00; full list of members (7 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page) |
18 April 2000 | Return made up to 20/01/00; full list of members (7 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page) |
21 September 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
21 September 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
3 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
3 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
28 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
28 May 1999 | Resolutions
|
20 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members
|
25 January 1999 | Return made up to 20/01/99; full list of members
|
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Return made up to 20/01/96; full list of members
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Return made up to 20/01/96; full list of members
|
20 February 1996 | New director appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
20 January 1989 | Incorporation (15 pages) |
20 January 1989 | Incorporation (15 pages) |