Company NamePlymouth Sound Limited
Company StatusActive
Company Number02595043
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(32 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameRichard Arthur Hurst
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address24 Feltham Avenue
Hampton Court
East Molesey
Surrey
KT8 9BJ
Director NameKenneth Edmund Holmes
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressAish Cross House
Stoke Gabriel
Totnes
Devon
TQ9 6PT
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed16 July 1991(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address75 Pathfield Road
London
SW16 5PA
Director NameMr Jeremy Charles Haig Loyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Director NameClarence Edwin Blackwell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Director NameSir Ian Heathcoat Amory
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 05 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalverleigh Court
Calverleigh
Tiverton
Devon
EX16 8BB
Director NamePaul Christopher Angus
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressYew Tree House Brinsea Road
Congresbury
Bristol
Avon
BS19 5JQ
Director NameThe Rt Hon Earl Of Morley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressPound House
Buckland Monachorum
Yelverton
Devon
PL20 7LJ
Secretary NameGraham Allen Gilbert
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 1999)
RoleSecretary
Correspondence AddressBrook House
South Milton
Kingsbridge
Devon
TQ7 3JQ
Director NameGraham Allen Gilbert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 1999)
RoleAccountant
Correspondence AddressBrook House
South Milton
Kingsbridge
Devon
TQ7 3JQ
Director NameGwendoline Louise Churchill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address40 Oak Road
Bishopsmead
Tavistock
Devon
PL19 9EZ
Director NameJames Alleyn Constable
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2001)
RoleRetired
Correspondence AddressGreengables Higher Churchway
Plymstock
Plymouth
Devon
PL9 8LA
Director NameWilliam Herbert Goffin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2001)
RoleTrade Union Officer
Correspondence Address108 Underlane
Plympton
Plymouth
Devon
PL7 1QZ
Director NameMiss Susan Handford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHendra Cottage
St Tudy
Cornwall
PL30 3PT
Director NameJohn Michael Harding
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressGrey Wethers Down Road
Tavistock
Devon
PL19 9AG
Director NameValerie Anne Harrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1998)
RolePR Advisor
Correspondence Address48 Grantley Gardens
Mannamead
Plymouth
Devon
PL3 5BP
Director NameLinda Jane Aniyi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2000)
RoleSales Director
Correspondence Address29 Glenavon Road
Mannamead
Plymouth
Devon
PL3 4PR
Director NameMr Christopher Roy Carnegy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1999)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address29 Hulse Road
Salisbury
Wiltshire
SP1 3LU
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed05 November 1999(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(17 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(24 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon

Contact

Websiteheart.co.uk

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300.1k at £1Global Radio Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,746,000
Net Worth£697,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

11 October 2013Delivered 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 1992Delivered 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

Filing History

13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
9 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
11 April 2021Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages)
6 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
7 April 2020Change of details for Global Radio Services Limited as a person with significant control on 7 April 2020 (2 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Stephen Gabriel Miron on 14 February 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
20 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300,100
(6 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300,100
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300,100
(6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300,100
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Satisfaction of charge 025950430002 in full (4 pages)
18 December 2014Satisfaction of charge 025950430002 in full (4 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,100
(6 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,100
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 October 2013Registration of charge 025950430002 (14 pages)
18 October 2013Registration of charge 025950430002 (14 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2013Memorandum and Articles of Association (7 pages)
16 October 2013Memorandum and Articles of Association (7 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (17 pages)
6 August 2012Full accounts made up to 31 March 2012 (17 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2011Full accounts made up to 31 March 2011 (17 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (18 pages)
6 May 2009Full accounts made up to 31 March 2008 (18 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
3 December 2008Director appointed donald alexander thomson (3 pages)
3 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
29 July 2008Appointment terminated director wendy pallot (1 page)
29 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (3 pages)
31 March 2008Return made up to 25/03/08; full list of members (3 pages)
26 March 2008Full accounts made up to 31 March 2007 (17 pages)
26 March 2008Full accounts made up to 31 March 2007 (17 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
14 April 2007Return made up to 25/03/07; full list of members (7 pages)
14 April 2007Return made up to 25/03/07; full list of members (7 pages)
27 February 2007Full accounts made up to 31 March 2006 (18 pages)
27 February 2007Full accounts made up to 31 March 2006 (18 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
20 April 2006Return made up to 25/03/06; full list of members (7 pages)
20 April 2006Return made up to 25/03/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (15 pages)
1 November 2005Full accounts made up to 31 March 2005 (15 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
6 April 2005Return made up to 25/03/05; full list of members (5 pages)
6 April 2005Return made up to 25/03/05; full list of members (5 pages)
30 October 2004Full accounts made up to 31 March 2004 (15 pages)
30 October 2004Full accounts made up to 31 March 2004 (15 pages)
15 April 2004Return made up to 25/03/04; full list of members (10 pages)
15 April 2004Return made up to 25/03/04; full list of members (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
29 May 2002Declaration of assistance for shares acquisition (11 pages)
29 May 2002Declaration of assistance for shares acquisition (11 pages)
10 April 2002Return made up to 25/03/02; full list of members (10 pages)
10 April 2002Return made up to 25/03/02; full list of members (10 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
30 March 2001Return made up to 25/03/01; full list of members (5 pages)
30 March 2001Return made up to 25/03/01; full list of members (5 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
18 December 2000Full accounts made up to 31 March 2000 (16 pages)
18 December 2000Full accounts made up to 31 March 2000 (16 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
12 May 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 May 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
31 March 2000Return made up to 25/03/00; full list of members (9 pages)
31 March 2000Return made up to 25/03/00; full list of members (9 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: c/o plymouth sound LIMITED earl's acre plymouth PL3 4HX (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999Registered office changed on 11/11/99 from: c/o plymouth sound LIMITED earl's acre plymouth PL3 4HX (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (3 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (3 pages)
23 July 1999Full accounts made up to 30 September 1998 (17 pages)
23 July 1999Full accounts made up to 30 September 1998 (17 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 April 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 May 1998Full accounts made up to 30 September 1997 (17 pages)
24 May 1998Full accounts made up to 30 September 1997 (17 pages)
26 March 1998Return made up to 25/03/98; full list of members (8 pages)
26 March 1998Return made up to 25/03/98; full list of members (8 pages)
24 October 1997New director appointed (3 pages)
24 October 1997New director appointed (3 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
8 August 1997Company name changed west country broadcasting limite d\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed west country broadcasting limite d\certificate issued on 11/08/97 (2 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
8 April 1997Return made up to 25/03/97; no change of members (4 pages)
8 April 1997Return made up to 25/03/97; no change of members (4 pages)
30 May 1996Full accounts made up to 30 September 1995 (16 pages)
30 May 1996Full accounts made up to 30 September 1995 (16 pages)
11 April 1996Return made up to 25/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1996Return made up to 25/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 1995Full accounts made up to 30 September 1994 (16 pages)
11 July 1995Full accounts made up to 30 September 1994 (16 pages)
9 May 1995Return made up to 25/03/95; full list of members (8 pages)
9 May 1995Return made up to 25/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 December 1991Company name changed oval (709) LIMITED\certificate issued on 03/12/91 (2 pages)
2 December 1991Company name changed oval (709) LIMITED\certificate issued on 03/12/91 (2 pages)
25 March 1991Incorporation (17 pages)
25 March 1991Incorporation (17 pages)