Company NameUnited Broadcasting South
Company StatusDissolved
Company Number02592715
CategoryPrivate Unlimited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesExitindex Limited and Mai Broadcasting South Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(17 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameMr Roger Froome Laughton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 April 1999)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NR
Director NameMr Peter Charles Fletcher Hickson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crescent Road
Wimbledon
London
SW20 8EX
Director NameMr Simon Albert Albury
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blenheim Gardens
London
NW2 4NS
Secretary NameJoan Hilary Bingley
NationalityIrish
StatusResigned
Appointed02 November 1992(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed06 December 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Telephone020 76201620
Telephone regionLondon

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Statement of company's objects (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
15 September 2008Return made up to 11/09/08; full list of members (6 pages)
15 September 2008Return made up to 11/09/08; full list of members (6 pages)
14 July 2008Director appointed eleanor kate irving (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Appointment terminated director itv productions LTD (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Appointment terminated director itv productions LTD (1 page)
14 July 2008Appointment terminated director granada nominees LIMITED (1 page)
14 July 2008Director appointed eleanor kate irving (1 page)
14 July 2008Appointment terminated director granada nominees LIMITED (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 02/11/06; full list of members (6 pages)
5 February 2007Return made up to 02/11/06; full list of members (6 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Re-registration of Memorandum and Articles (17 pages)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Re-registration of Memorandum and Articles (17 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (12 pages)
24 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Memorandum and Articles of Association (8 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Memorandum and Articles of Association (9 pages)
27 May 2004Memorandum and Articles of Association (9 pages)
27 May 2004Memorandum and Articles of Association (8 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 December 2003Return made up to 02/11/03; full list of members (3 pages)
2 December 2003Return made up to 02/11/03; full list of members (3 pages)
30 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (10 pages)
1 August 2002Full accounts made up to 30 September 2001 (10 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
10 January 2002Full accounts made up to 31 December 2000 (11 pages)
10 January 2002Full accounts made up to 31 December 2000 (11 pages)
6 December 2001New director appointed (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (1 page)
27 November 2001Return made up to 02/11/01; full list of members (7 pages)
27 November 2001Return made up to 02/11/01; full list of members (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 July 2001New secretary appointed (1 page)
5 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
9 February 2001Registered office changed on 09/02/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Return made up to 02/11/00; full list of members (6 pages)
18 January 2001Return made up to 02/11/00; full list of members (6 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New secretary appointed;new director appointed (8 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New director appointed (5 pages)
27 October 2000New secretary appointed;new director appointed (8 pages)
27 October 2000New director appointed (5 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (4 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (4 pages)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 November 1998Return made up to 02/11/98; full list of members (7 pages)
27 November 1998Return made up to 02/11/98; full list of members (7 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
21 April 1998Full accounts made up to 31 December 1997 (12 pages)
21 April 1998Full accounts made up to 31 December 1997 (12 pages)
24 November 1997Return made up to 02/11/97; full list of members (7 pages)
24 November 1997Return made up to 02/11/97; full list of members (7 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
13 January 1997Ad 20/12/96--------- £ si 100@1=100 £ ic 18300000/18300100 (2 pages)
13 January 1997£ nc 18300000/18301000 20/12/96 (1 page)
13 January 1997Ad 20/12/96--------- £ si 100@1=100 £ ic 18300000/18300100 (2 pages)
13 January 1997£ nc 18300000/18301000 20/12/96 (1 page)
22 November 1996Return made up to 02/11/96; full list of members (9 pages)
22 November 1996Return made up to 02/11/96; full list of members (9 pages)
22 August 1996Company name changed mai broadcasting south LIMITED\certificate issued on 23/08/96 (2 pages)
22 August 1996Company name changed mai broadcasting south LIMITED\certificate issued on 23/08/96 (2 pages)
22 July 1996Secretary's particulars changed (4 pages)
22 July 1996Secretary's particulars changed (4 pages)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page)
4 December 1995Full accounts made up to 30 June 1995 (10 pages)
4 December 1995Full accounts made up to 30 June 1995 (10 pages)
24 November 1995Return made up to 02/11/95; full list of members (16 pages)
24 November 1995Return made up to 02/11/95; full list of members (16 pages)
11 November 1994Full accounts made up to 30 June 1994 (10 pages)
11 November 1994Full accounts made up to 30 June 1994 (10 pages)
19 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 May 1991Memorandum and Articles of Association (11 pages)
7 May 1991Memorandum and Articles of Association (11 pages)
19 March 1991Incorporation (9 pages)
19 March 1991Incorporation (9 pages)