Company NamePower Fm Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02397279
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)

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(28 years, 6 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(34 years after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Graham Franklin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 1993)
RoleChartered Accountant
Correspondence Address40 Ocean Drive
Ferring
Worthing
West Sussex
BN12 5QP
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(3 years after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleBroadcaster/Managing Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Secretary NameMr Michael Graham Franklin
NationalityBritish
StatusResigned
Appointed21 June 1992(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence Address40 Ocean Drive
Ferring
Worthing
West Sussex
BN12 5QP
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(5 years after company formation)
Appointment DurationResigned same day (resigned 21 June 1994)
RoleBroadcaster Managing Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1997)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 2 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
Appointed09 May 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 6 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
Appointed31 December 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (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(19 years, 1 month 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(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
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(26 years, 2 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(26 years, 2 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(26 years, 4 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(26 years, 4 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(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

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

Shareholders

2 at £1Global Radio Hampshire LTD
100.00%
Ordinary

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 Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 March 2020Change of details for Global Radio Hampshire Limited as a person with significant control on 17 March 2020 (2 pages)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
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)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
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)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 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)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 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 2015Appointment of Mr Jonathan Beak as a director 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 2015Termination of appointment of Stephen Gabriel Miron 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 2015Appointment of Mr Jonathan Beak as a director 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 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 Charles Lamb Allen as a director on 9 November 2015 (1 page)
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 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
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)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 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 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 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)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 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 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 Michael Damien Connole on 1 October 2009 (2 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 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)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; 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)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (4 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (4 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 March 2002Return made up to 01/03/02; no change of members (4 pages)
29 March 2002Return made up to 01/03/02; no change of members (4 pages)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
19 March 2001Return made up to 01/03/01; full list of members (5 pages)
19 March 2001Return made up to 01/03/01; full list of members (5 pages)
17 March 2000Return made up to 01/03/00; no change of members (5 pages)
17 March 2000Return made up to 01/03/00; no change of members (5 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 April 1999New director appointed (4 pages)
8 April 1999New director appointed (4 pages)
13 March 1999Return made up to 01/03/99; no change of members (5 pages)
13 March 1999Return made up to 01/03/99; no change of members (5 pages)
18 January 1999Registered office changed on 18/01/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page)
18 January 1999Registered office changed on 18/01/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page)
31 December 1998Location of register of members (1 page)
31 December 1998Location of register of members (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
11 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
17 March 1998Return made up to 01/03/98; full list of members (9 pages)
17 March 1998Return made up to 01/03/98; full list of members (9 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
15 April 1997Return made up to 01/03/97; full list of members (7 pages)
15 April 1997Return made up to 01/03/97; full list of members (7 pages)
25 March 1997Location of register of members (1 page)
25 March 1997Location of register of members (1 page)
21 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
21 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 July 1996Return made up to 21/06/96; change of members (6 pages)
4 July 1996Return made up to 21/06/96; change of members (6 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
29 December 1995Registered office changed on 29/12/95 from: radio house, whittle avenue segensworth west fareham hampshire PO15 5PA (1 page)
29 December 1995Registered office changed on 29/12/95 from: radio house, whittle avenue segensworth west fareham hampshire PO15 5PA (1 page)
28 June 1995Return made up to 21/06/95; change of members (14 pages)
28 June 1995Return made up to 21/06/95; change of members (14 pages)
21 June 1989Incorporation (24 pages)
21 June 1989Incorporation (24 pages)