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, 7 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, 3 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 | Richard Arthur Hurst |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 24 Feltham Avenue Hampton Court East Molesey Surrey KT8 9BJ |
Director Name | Kenneth Edmund Holmes |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Aish Cross House Stoke Gabriel Totnes Devon TQ9 6PT |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 75 Pathfield Road London SW16 5PA |
Director Name | Mr Jeremy Charles Haig Loyd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prospect Quay 98 Point Pleasant London SW18 1PR |
Director Name | Clarence Edwin Blackwell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 12 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DH |
Director Name | Sir Ian Heathcoat Amory |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 05 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calverleigh Court Calverleigh Tiverton Devon EX16 8BB |
Director Name | Paul Christopher Angus |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Yew Tree House Brinsea Road Congresbury Bristol Avon BS19 5JQ |
Director Name | The Rt Hon Earl Of Morley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Pound House Buckland Monachorum Yelverton Devon PL20 7LJ |
Secretary Name | Graham Allen Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 November 1999) |
Role | Secretary |
Correspondence Address | Brook House South Milton Kingsbridge Devon TQ7 3JQ |
Director Name | Graham Allen Gilbert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 1999) |
Role | Accountant |
Correspondence Address | Brook House South Milton Kingsbridge Devon TQ7 3JQ |
Director Name | Gwendoline Louise Churchill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 40 Oak Road Bishopsmead Tavistock Devon PL19 9EZ |
Director Name | James Alleyn Constable |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2001) |
Role | Retired |
Correspondence Address | Greengables Higher Churchway Plymstock Plymouth Devon PL9 8LA |
Director Name | William Herbert Goffin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2001) |
Role | Trade Union Officer |
Correspondence Address | 108 Underlane Plympton Plymouth Devon PL7 1QZ |
Director Name | Miss Susan Handford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hendra Cottage St Tudy Cornwall PL30 3PT |
Director Name | John Michael Harding |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Grey Wethers Down Road Tavistock Devon PL19 9AG |
Director Name | Valerie Anne Harrison |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1998) |
Role | PR Advisor |
Correspondence Address | 48 Grantley Gardens Mannamead Plymouth Devon PL3 5BP |
Director Name | Linda Jane Aniyi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2000) |
Role | Sales Director |
Correspondence Address | 29 Glenavon Road Mannamead Plymouth Devon PL3 4PR |
Director Name | Mr Christopher Roy Carnegy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1999) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hulse Road Salisbury Wiltshire SP1 3LU |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(17 years, 3 months after company formation) |
Appointment Duration | 7 years (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 | 28 November 2008(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
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, 4 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, 7 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 | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Website | heart.co.uk |
---|
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
300.1k at £1 | Global Radio Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,746,000 |
Net Worth | £697,000 |
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 | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
11 October 2013 | Delivered on: 18 October 2013 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 May 1992 | Delivered on: 26 May 1992 Satisfied on: 20 February 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
9 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
11 April 2021 | Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
7 April 2020 | Change of details for Global Radio Services Limited as a person with significant control on 7 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Stephen Gabriel Miron on 14 February 2018 (2 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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 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 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 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) |
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) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
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) |
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 | 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 | Appointment of Mr Jonathan Beak as a secretary 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) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
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 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Satisfaction of charge 025950430002 in full (4 pages) |
18 December 2014 | Satisfaction of charge 025950430002 in full (4 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 October 2013 | Registration of charge 025950430002 (14 pages) |
18 October 2013 | Registration of charge 025950430002 (14 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Memorandum and Articles of Association (7 pages) |
16 October 2013 | Memorandum and Articles of Association (7 pages) |
16 October 2013 | Resolutions
|
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
29 July 2008 | Appointment terminated director wendy pallot (1 page) |
29 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
14 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (10 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (10 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (10 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
30 March 2001 | Return made up to 25/03/01; full list of members (5 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (5 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
12 May 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
12 May 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
31 March 2000 | Return made up to 25/03/00; full list of members (9 pages) |
31 March 2000 | Return made up to 25/03/00; full list of members (9 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: c/o plymouth sound LIMITED earl's acre plymouth PL3 4HX (1 page) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: c/o plymouth sound LIMITED earl's acre plymouth PL3 4HX (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (3 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 25/03/99; no change of members
|
29 April 1999 | Return made up to 25/03/99; no change of members
|
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
24 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
26 March 1998 | Return made up to 25/03/98; full list of members (8 pages) |
26 March 1998 | Return made up to 25/03/98; full list of members (8 pages) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | New director appointed (3 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
8 August 1997 | Company name changed west country broadcasting limite d\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed west country broadcasting limite d\certificate issued on 11/08/97 (2 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
8 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
11 April 1996 | Return made up to 25/03/96; no change of members
|
11 April 1996 | Return made up to 25/03/96; no change of members
|
11 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
9 May 1995 | Return made up to 25/03/95; full list of members (8 pages) |
9 May 1995 | Return made up to 25/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 December 1991 | Company name changed oval (709) LIMITED\certificate issued on 03/12/91 (2 pages) |
2 December 1991 | Company name changed oval (709) LIMITED\certificate issued on 03/12/91 (2 pages) |
25 March 1991 | Incorporation (17 pages) |
25 March 1991 | Incorporation (17 pages) |