London
WC2H 7LA
Director Name | Mr Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(32 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | James Atkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 days after company formation) |
Appointment Duration | 6 months (resigned 04 September 1991) |
Role | Trainee Solicitor |
Correspondence Address | 12 Healey Street Rochdale Lancashire OL16 1UU |
Director Name | Ms Sara Appleby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 days after company formation) |
Appointment Duration | 6 months (resigned 04 September 1991) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 19 Queenston Road West Didsbury Manchester M20 2WZ |
Secretary Name | James Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 days after company formation) |
Appointment Duration | 6 months (resigned 04 September 1991) |
Role | Trainee Solicitor |
Correspondence Address | 12 Healey Street Rochdale Lancashire OL16 1UU |
Director Name | Mr William Ernest Holt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beechwood Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Secretary Name | Mrs Michelle Law Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 1991) |
Role | Solicitor |
Correspondence Address | 9 Elswick Gardens Mellor Blackburn Lancashire BB2 7JD |
Secretary Name | Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 1994) |
Role | Secretary |
Correspondence Address | 1/11 Hay Hill London W1X 7LF |
Director Name | Mr David Reginald Maker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 49 Freshfield Road Formby Liverpool Merseyside L37 3HL |
Director Name | Mr David Waldorf Astor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1994) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Bruern Grange Milton Under Wychwood Oxford OX7 6HA |
Director Name | Mr Iain Macphail |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 50 Inner Park Road Wimbledon Common London SW19 6DA |
Director Name | Mr Andrew Peter Geoffrey Holmes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 April 1999) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 51 Doneraile Street London SW6 6EW |
Director Name | Mr Jerome Augustine Hugh McPhee Fielder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Ormond Drive Hampton Middlesex TW12 2TN |
Secretary Name | Alistair William Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Ian Alexander Davies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 1997) |
Role | Strategist And Company Secreta |
Correspondence Address | Park Farm Barn Topcroft Bungay Suffolk NR35 2BE |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 July 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Alistair William Mackenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Jonathan Christopher Bass |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2002) |
Role | Development Director |
Correspondence Address | Flat 18 59 Webber Street London SE1 0RD |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | John Baish |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2002) |
Role | Radio Programmer |
Correspondence Address | 17 Doddington Close Lower Earley Reading Berkshire RG6 4BJ |
Director Name | Simon Frederick Burniston Cooke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Paddenswick Road London W6 0UB |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2009) |
Role | Media Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Mr Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Resigned |
Appointed | 31 March 2013(22 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | smoothradio.com |
---|
Registered Address | 29-30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
23.1m at £0.01 | Real & Smooth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,000 |
Current Liabilities | £987,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 July 1993 | Delivered on: 28 July 1993 Satisfied on: 14 May 1994 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 |
---|---|
25 February 1993 | Delivered on: 6 March 1993 Satisfied on: 14 May 1994 Persons entitled: National Westminster Bank PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a bridging loan facility for £200,000 together with interest bank charges and other costs and expenses incurred in connection with the same facility. Particulars: All right title interest and property in the proceeds of various undertakings to subscribe (see form 395 M347C for full details). Fully Satisfied |
3 June 1992 | Delivered on: 23 June 1992 Satisfied on: 12 May 1993 Persons entitled: National Westminster Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a bridging loan facility for £150,000 and other costs. Particulars: All right,title,interest and property in the proceeds of an irrevocable undertaking by westpool PLC for £150,000£1 units of 14% convertible loan stock. Fully Satisfied |
19 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
---|---|
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
3 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
20 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
4 October 2021 | Change of details for Real and Smooth Limited as a person with significant control on 29 September 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Section 519 auditor's resignation (1 page) |
20 February 2015 | Section 519 auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 May 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 9 May 2014 (2 pages) |
23 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
23 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
23 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
23 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
23 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
23 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
23 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
23 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
23 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
4 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
14 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
14 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
8 October 2009 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
8 October 2009 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
28 April 2009 | Company name changed jazz fm LIMITED\certificate issued on 28/04/09 (2 pages) |
28 April 2009 | Company name changed jazz fm LIMITED\certificate issued on 28/04/09 (2 pages) |
4 March 2009 | Appointment terminated director john myers (1 page) |
4 March 2009 | Appointment terminated director john myers (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Director appointed philip edward boardman (4 pages) |
17 December 2008 | Director appointed philip edward boardman (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (6 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (6 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: mr p e boardman c/o guardian media group PLC 164 deansgate manchester M3 3GG (1 page) |
2 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: mr p e boardman c/o guardian media group PLC 164 deansgate manchester M3 3GG (1 page) |
2 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members
|
10 November 2004 | Return made up to 30/09/04; full list of members
|
14 June 2004 | Registered office changed on 14/06/04 from: c/0 guardian media group PLC 164 deansgate manchester M3 3GG (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: c/0 guardian media group PLC 164 deansgate manchester M3 3GG (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
26 October 2003 | Return made up to 30/09/03; no change of members (8 pages) |
26 October 2003 | Return made up to 30/09/03; no change of members (8 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
27 March 2003 | Return made up to 30/09/02; bulk list available separately
|
27 March 2003 | Return made up to 30/09/02; bulk list available separately
|
26 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Application for reregistration from PLC to private (1 page) |
26 March 2003 | Re-registration of Memorandum and Articles (13 pages) |
26 March 2003 | Application for reregistration from PLC to private (1 page) |
26 March 2003 | Re-registration of Memorandum and Articles (13 pages) |
18 March 2003 | New secretary appointed (4 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New secretary appointed (4 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (4 pages) |
24 October 2002 | New secretary appointed (4 pages) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
9 July 2002 | Memorandum and Articles of Association (45 pages) |
9 July 2002 | Memorandum and Articles of Association (45 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
6 July 2002 | Ad 21/05/02--------- £ si [email protected]=184 £ ic 227977/228161 (2 pages) |
6 July 2002 | Ad 21/05/02--------- £ si [email protected]=184 £ ic 227977/228161 (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (34 pages) |
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (34 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
4 December 2001 | Return made up to 30/09/01; bulk list available separately
|
4 December 2001 | Return made up to 30/09/01; bulk list available separately
|
13 September 2001 | Ad 17/05/01--------- £ si [email protected]=239 £ ic 224937/225176 (2 pages) |
13 September 2001 | Ad 18/01/01--------- £ si [email protected]=75 £ ic 225176/225251 (2 pages) |
13 September 2001 | Ad 17/05/01--------- £ si [email protected]=239 £ ic 224937/225176 (2 pages) |
13 September 2001 | Ad 18/01/01--------- £ si [email protected]=75 £ ic 225176/225251 (2 pages) |
13 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Auditor's resignation (1 page) |
1 May 2001 | Ad 16/03/01-30/03/01 £ si [email protected]=530 £ ic 224407/224937 (2 pages) |
1 May 2001 | Ad 16/03/01-30/03/01 £ si [email protected]=530 £ ic 224407/224937 (2 pages) |
16 March 2001 | Ad 07/03/01--------- £ si [email protected]=214 £ ic 224193/224407 (2 pages) |
16 March 2001 | Ad 07/03/01--------- £ si [email protected]=214 £ ic 224193/224407 (2 pages) |
16 February 2001 | Reduce capital/sh premium acc £ ic 1617197/ 224193 (3 pages) |
16 February 2001 | Certificate of reduction of issued capital and share premium (1 page) |
16 February 2001 | Reduce capital/sh premium acc £ ic 1617197/ 224193 (3 pages) |
16 February 2001 | Certificate of reduction of issued capital and share premium (1 page) |
23 January 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
23 January 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
17 November 2000 | Return made up to 30/09/00; bulk list available separately
|
17 November 2000 | Return made up to 30/09/00; bulk list available separately
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
30 August 2000 | Ad 15/08/00--------- £ si [email protected]=40 £ ic 1616447/1616487 (2 pages) |
30 August 2000 | Ad 15/08/00--------- £ si [email protected]=40 £ ic 1616447/1616487 (2 pages) |
21 August 2000 | Ad 27/06/00--------- £ si [email protected]=433 £ ic 1616014/1616447 (2 pages) |
21 August 2000 | Ad 27/06/00--------- £ si [email protected]=433 £ ic 1616014/1616447 (2 pages) |
18 August 2000 | Ad 07/08/00--------- £ si [email protected]=91 £ ic 1615923/1616014 (2 pages) |
18 August 2000 | Ad 07/08/00--------- £ si [email protected]=91 £ ic 1615923/1616014 (2 pages) |
9 June 2000 | Ad 13/01/00--------- £ si [email protected]=50 £ ic 1615873/1615923 (2 pages) |
9 June 2000 | Ad 13/01/00--------- £ si [email protected]=50 £ ic 1615873/1615923 (2 pages) |
1 March 2000 | Ad 10/02/00--------- £ si [email protected]=150 £ ic 1615723/1615873 (2 pages) |
1 March 2000 | Ad 10/02/00--------- £ si [email protected]=150 £ ic 1615723/1615873 (2 pages) |
20 January 2000 | Full group accounts made up to 30 June 1999 (35 pages) |
20 January 2000 | Full group accounts made up to 30 June 1999 (35 pages) |
2 December 1999 | Company name changed golden rose communications PLC\certificate issued on 02/12/99 (2 pages) |
2 December 1999 | Company name changed golden rose communications PLC\certificate issued on 02/12/99 (2 pages) |
24 November 1999 | Return made up to 30/09/99; bulk list available separately
|
24 November 1999 | Return made up to 30/09/99; bulk list available separately
|
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
14 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
14 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
6 May 1999 | Full group accounts made up to 30 September 1998 (40 pages) |
6 May 1999 | Memorandum and Articles of Association (66 pages) |
6 May 1999 | Full group accounts made up to 30 September 1998 (40 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (66 pages) |
6 May 1999 | Resolutions
|
9 April 1999 | Ad 23/03/99--------- £ si [email protected]=80359 £ ic 1535364/1615723 (3 pages) |
9 April 1999 | Ad 23/03/99--------- £ si [email protected]=80359 £ ic 1535364/1615723 (3 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
22 March 1999 | Listing of particulars (78 pages) |
22 March 1999 | Listing of particulars (78 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
12 November 1998 | Ad 29/10/98--------- £ si [email protected]=20 £ ic 1535344/1535364 (2 pages) |
12 November 1998 | Ad 29/10/98--------- £ si [email protected]=20 £ ic 1535344/1535364 (2 pages) |
3 November 1998 | Secretary's particulars changed (2 pages) |
3 November 1998 | Return made up to 30/09/98; bulk list available separately (12 pages) |
3 November 1998 | Return made up to 30/09/98; bulk list available separately (12 pages) |
3 November 1998 | Secretary's particulars changed (2 pages) |
24 February 1998 | Full group accounts made up to 30 September 1997 (36 pages) |
24 February 1998 | Full group accounts made up to 30 September 1997 (36 pages) |
14 November 1997 | Ad 05/11/97--------- £ si [email protected]=230 £ ic 1535344/1535574 (2 pages) |
14 November 1997 | Ad 05/11/97--------- £ si [email protected]=230 £ ic 1535344/1535574 (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 30/09/97; bulk list available separately (12 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 30/09/97; bulk list available separately (12 pages) |
14 February 1997 | Full accounts made up to 30 September 1996 (35 pages) |
14 February 1997 | Full accounts made up to 30 September 1996 (35 pages) |
22 October 1996 | Return made up to 30/09/96; bulk list available separately
|
22 October 1996 | Return made up to 30/09/96; bulk list available separately
|
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
30 May 1996 | Ad 04/04/96--------- £ si [email protected]=881 £ ic 1531336/1532217 (2 pages) |
30 May 1996 | Ad 04/04/96--------- £ si [email protected]=881 £ ic 1531336/1532217 (2 pages) |
20 February 1996 | Full group accounts made up to 30 September 1995 (37 pages) |
20 February 1996 | Full group accounts made up to 30 September 1995 (37 pages) |
16 February 1996 | Return made up to 08/02/96; bulk list available separately
|
16 February 1996 | Return made up to 08/02/96; bulk list available separately
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 26/27 castlereagh street london W1H 6DJ (1 page) |
10 August 1995 | Ad 23/06/95--------- £ si [email protected] (2 pages) |
10 August 1995 | Ad 23/06/95--------- £ si [email protected] (2 pages) |
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Ad 23/06/95--------- £ si [email protected] (2 pages) |
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Ad 23/06/95--------- £ si [email protected] (2 pages) |
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Ad 23/06/95--------- £ si [email protected] (2 pages) |
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Ad 23/06/95--------- £ si [email protected] (2 pages) |
1 August 1995 | Ad 23/06/95--------- £ si [email protected]=52 £ ic 1511432/1511484 (4 pages) |
1 August 1995 | Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511484/1511486 (4 pages) |
1 August 1995 | Ad 23/06/95--------- £ si [email protected]=52 £ ic 1511432/1511484 (4 pages) |
1 August 1995 | Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511484/1511486 (4 pages) |
1 August 1995 | Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511486/1511488 (4 pages) |
1 August 1995 | Ad 23/06/95--------- £ si [email protected]=2 £ ic 1511486/1511488 (4 pages) |
5 May 1995 | Ad 21/04/95--------- £ si [email protected]=4029 £ ic 1507403/1511432 (10 pages) |
5 May 1995 | Ad 21/04/95--------- £ si [email protected]=4029 £ ic 1507403/1511432 (10 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
14 March 1995 | Ad 21/11/91-31/01/92 £ si 38247@1 (2 pages) |
14 March 1995 | Ad 21/11/91-31/01/92 £ si 38247@1 (2 pages) |
10 March 1995 | Listing of particulars (66 pages) |
10 March 1995 | Listing of particulars (66 pages) |
29 January 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
29 January 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (246 pages) |
18 May 1994 | New secretary appointed (2 pages) |
18 May 1994 | Secretary resigned (2 pages) |
18 May 1994 | New secretary appointed (2 pages) |
18 May 1994 | Secretary resigned (2 pages) |
13 April 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
13 April 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
29 April 1993 | Full group accounts made up to 30 September 1992 (21 pages) |
29 April 1993 | Full group accounts made up to 30 September 1992 (21 pages) |
23 June 1992 | Prospectus (24 pages) |
23 June 1992 | Prospectus (24 pages) |
11 September 1991 | Company name changed strongstake public LIMITED compa ny\certificate issued on 12/09/91 (2 pages) |
11 September 1991 | Company name changed strongstake public LIMITED compa ny\certificate issued on 12/09/91 (2 pages) |
26 February 1991 | Incorporation (10 pages) |
26 February 1991 | Incorporation (10 pages) |