London
SE1 9GF
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | John David Allatt |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Lerida Haughton Lane Shifnal Shropshire TF11 8HW |
Director Name | Graham William Evers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Green Leys Stourbridge Road Wombourne South Staffs WV5 9BN |
Secretary Name | Graham William Evers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Green Leys Stourbridge Road Wombourne South Staffs WV5 9BN |
Director Name | Mr Jit Singh Matto |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2001) |
Role | Babywear Manufacter |
Country of Residence | United Kingdom |
Correspondence Address | Earlswood House Stourbridge Road Penn Wolverhampton West Midlands WV4 5NG |
Director Name | John Leslie Andrews |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olde Orchards Upper Westbeech Pattingham South Staffordshire WV6 7HG |
Director Name | Mr Peter Maddox |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Farm Chesterton Road, Pattingham Wolverhampton West Midlands WV6 7BJ |
Director Name | Bernard Blakemore |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2001) |
Role | Engineer |
Correspondence Address | Stableford Hall Stableford Bridgnorth Salop WV15 5LS |
Director Name | Sean Lingard Bruen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1997) |
Role | Head Of Group Communications |
Correspondence Address | Bramhope 18 Eldorado Crescent Cheltenham Gloucestershire GL50 2PY Wales |
Director Name | David Frederick George Clayton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greaves Cottage Greaves Lane Draycott In The Clay Ashbourne Derbyshire DE6 5BY |
Director Name | Ian Alexander Davies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | Park Farm Barn Topcroft Bungay Suffolk NR35 2BE |
Director Name | Mark Kersen |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Knowlegate Church Lane Sheriffhales Salop TF11 8RD |
Director Name | Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1998) |
Role | Managing Director |
Correspondence Address | 14 Denehurst Gardens London W3 9QY |
Secretary Name | Andrew Clive Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(6 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 13 May 1997) |
Role | Co Sec & Dir |
Correspondence Address | 44 Cranmere Avenue Wolverhampton WV6 8TS |
Secretary Name | Mr Peter Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Farm Chesterton Road, Pattingham Wolverhampton West Midlands WV6 7BJ |
Director Name | Nigel Mark Addison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | 8 Westbourne Woodside Salop TF7 5QJ |
Director Name | Dr John Howard Denning |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(7 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 June 1998) |
Role | Civil Servant |
Correspondence Address | 76 Trotsworth Court Virginia Water Surrey GU25 4AH |
Director Name | Sir Henry Egerton Aubrey Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Hill Farm Dorton Road Chilton Aylesbury Buckinghamshire HP18 9NA |
Director Name | Emma Jeffries |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 February 2000) |
Role | Sales Director |
Correspondence Address | 19 Riverbank Close Nantwich Cheshire CW5 5YF |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2001) |
Role | Head Of Finance/Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Secretary Name | Mr Simon Christopher Peter Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Amberley Great Moor Road Pattingham Wolverhampton West Midlands WV6 7AU |
Director Name | Lyn Terasa Long |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 4 Dene Road Headington Oxford Oxfordshire OX3 7EE |
Director Name | Jane Davies |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2004) |
Role | Sales Director |
Correspondence Address | 6 Westbeech Road Pattingham Wolverhampton WV6 7AQ |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Sharon Lesley Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2004) |
Role | Chief Finance Officer |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | signal107.co.uk |
---|---|
Telephone | 01902 571070 |
Telephone region | Wolverhampton |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
365.6k at £1 | Forever Broadcasting LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2002 | Delivered on: 23 October 2002 Satisfied on: 16 January 2004 Persons entitled: John Mark Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 September 2002 | Delivered on: 2 October 2002 Satisfied on: 16 January 2004 Persons entitled: John Mark Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery. Fully Satisfied |
21 November 2001 | Delivered on: 24 November 2001 Persons entitled: Hsbc Bank PLC 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. Outstanding |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 June 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
1 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / scott taunton / 30/09/2007 (1 page) |
30 June 2008 | Director's change of particulars / scott taunton / 30/09/2007 (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 December 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
28 December 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
13 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 February 2004 | Director's particulars changed (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court kingston park newcastle upon tyne NE3 2EN (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court kingston park newcastle upon tyne NE3 2EN (1 page) |
3 July 2003 | Return made up to 10/06/03; full list of members
|
3 July 2003 | Return made up to 10/06/03; full list of members
|
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 10/06/01; full list of members
|
16 July 2001 | Return made up to 10/06/01; full list of members
|
7 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
7 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 10TH floor mander house wolverhampton west midlands WV1 3NB (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 10TH floor mander house wolverhampton west midlands WV1 3NB (1 page) |
14 February 2001 | New secretary appointed;new director appointed (3 pages) |
14 February 2001 | New secretary appointed;new director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
15 January 2001 | Ad 31/12/00--------- £ si 121875@1=121875 £ ic 243750/365625 (4 pages) |
15 January 2001 | Ad 31/12/00--------- £ si 121875@1=121875 £ ic 243750/365625 (4 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (12 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (12 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New secretary appointed (5 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New director appointed (6 pages) |
21 November 1999 | New director appointed (6 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (5 pages) |
21 November 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 10/06/99; full list of members (10 pages) |
13 August 1999 | Return made up to 10/06/99; full list of members (10 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
28 May 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
28 May 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (2 pages) |
16 July 1998 | Director resigned (2 pages) |
16 July 1998 | Director resigned (2 pages) |
16 July 1998 | Return made up to 10/06/98; no change of members (8 pages) |
16 July 1998 | Director resigned (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 10/06/98; no change of members (8 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (4 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (4 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
29 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 51/53 queen street wolverhampton WV1 3BU (1 page) |
29 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 51/53 queen street wolverhampton WV1 3BU (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (2 pages) |
29 July 1997 | Director resigned (2 pages) |
14 July 1997 | Return made up to 10/06/97; no change of members (6 pages) |
14 July 1997 | Return made up to 10/06/97; no change of members (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
11 October 1996 | £ nc 1000/750000 15/04/96 (1 page) |
11 October 1996 | Ad 15/04/96--------- £ si 98@1 (4 pages) |
11 October 1996 | Ad 15/04/96--------- £ si 98@1 (4 pages) |
11 October 1996 | £ nc 1000/750000 15/04/96 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 August 1996 | Company name changed midland news group LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed midland news group LIMITED\certificate issued on 02/09/96 (2 pages) |
14 August 1996 | Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 August 1996 | Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Secretary resigned;director resigned (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
21 June 1996 | Secretary resigned;director resigned (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Director resigned (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
3 August 1995 | Memorandum and Articles of Association (28 pages) |
3 August 1995 | Memorandum and Articles of Association (28 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 July 1995 | Return made up to 10/06/95; no change of members (10 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 July 1995 | Return made up to 10/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 September 1989 | Incorporation (15 pages) |
19 September 1989 | Incorporation (15 pages) |