London
WC2H 7LA
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
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 after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Adrian John Alan Bott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 03 October 1991) |
Role | Solicitor |
Correspondence Address | 2 Furster Road Beckenham Kent BR3 4LJ |
Secretary Name | Heather Jane Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 October 1991) |
Role | Solicitor |
Correspondence Address | 6 Constable Walk College Road London SE21 7LX |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Mr David Reginald Maker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 October 1991) |
Role | Broadcasting Executive |
Correspondence Address | 49 Freshfield Road Formby Liverpool Merseyside L37 3HL |
Director Name | Linos Kogevinas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Publisher |
Correspondence Address | 19 Arterberry Road Wimbledon London SW20 8AF |
Director Name | Stuart Graber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heathgate London NW11 7AR |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Brian Thomas Brolly |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Kitts Quarry Upton Bye Burford Burford Oxfordshire OX18 4LU |
Director Name | David Waldorf Astor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 October 1991) |
Role | Businessman |
Correspondence Address | 29 Flood Street London SW3 5ST |
Director Name | Sir Peter Colin Michael |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eddington House Great Hidden Farm Eddington Hungerford Berks RG17 0TW |
Director Name | Mr Malcolm Vincent Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Donnington Park Newbury Berkshire RG14 2DZ |
Secretary Name | Mr Malcolm Vincent Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Donnington Park Newbury Berkshire RG14 2DZ |
Director Name | Curtis Gray Viebranz |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | President Time Inc Europe |
Correspondence Address | Slades Farm Thorncombe Street Bramley Guildford Surrey GU5 0LT |
Director Name | Mr John Litting Spearman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Southgrove House 22 Rosslyn Hill London NW3 1PD |
Director Name | Thomas McGrath |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 1994) |
Role | President |
Correspondence Address | 12 Paddington Road Bronxville New York 010708 United States |
Director Name | Farrell Meisel |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 1996) |
Role | Srvp Managing Director |
Correspondence Address | 20 Abbey Road Flat 77 London NW8 9BW |
Director Name | Curt Viebranz |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1996(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1996) |
Role | Media Executive |
Correspondence Address | 55 Hacklebarney Road Chester New Jersey 07930 |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Secretary Name | Joanne Louise Bellew |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Secretary Name | Wendy Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | Rackledown Farm Northwick Dundry Bristol BS41 8NW |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 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, 2 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 Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
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, 1 month 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, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(24 years, 4 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 | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.classicfm.com/ |
---|---|
Telephone | 020 73439000 |
Telephone region | London |
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 |
7.9m at £0.01 | Gwr Group LTD 83.28% Deferred A |
---|---|
7.9m at $0.001 | Gwr Group LTD 8.33% Ordinary A |
4m at $0.001 | Gwr Group LTD 4.19% Ordinary B |
4m at £0.001 | Gwr Group LTD 4.19% Deferred B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £22,109,000 |
Net Worth | £17,173,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 1992 | Delivered on: 4 November 1992 Satisfied on: 25 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts of the company,floating charge all the undertaking,property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
11 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
11 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
29 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
31 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
31 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (24 pages) |
31 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
31 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
9 July 2019 | Confirmation statement made on 21 June 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 | 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) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
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 | Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
21 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 20 June 2017 (2 pages) |
22 June 2017 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 20 June 2017 (2 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (58 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (58 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
16 August 2016 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages) |
16 August 2016 | Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (18 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 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 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 February 2015 | Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
21 November 2012 | Termination of appointment of Ralph Bernard as a director (1 page) |
21 November 2012 | Termination of appointment of Ralph Bernard as a director (1 page) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 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) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Charles Lamb Allen on 14 April 2010 (2 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) |
27 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (3 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
14 October 2009 | Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Charles Lamb Allen 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 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole 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 | Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (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) |
30 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 January 2009 | Re-registration of Memorandum and Articles (27 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Re-registration of Memorandum and Articles (27 pages) |
14 January 2009 | Application for reregistration from PLC to private (1 page) |
14 January 2009 | Application for reregistration from PLC to private (1 page) |
14 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2008 | Appointment terminated secretary richard manning (1 page) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
23 December 2008 | Appointment terminated secretary richard manning (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) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
15 July 2008 | Amended full accounts made up to 31 March 2007 (18 pages) |
15 July 2008 | Amended full accounts made up to 31 March 2007 (18 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
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) |
12 June 2008 | Appointment terminated director peter michael (1 page) |
12 June 2008 | Appointment terminated director henry meakin (1 page) |
12 June 2008 | Appointment terminated director henry meakin (1 page) |
12 June 2008 | Appointment terminated director peter michael (1 page) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 July 2006 | Return made up to 21/06/06; full list of members
|
21 July 2006 | Return made up to 21/06/06; full list of members
|
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
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 (16 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
8 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (9 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (9 pages) |
8 February 2000 | Return made up to 21/06/98; no change of members; amend (6 pages) |
8 February 2000 | Return made up to 21/06/98; no change of members; amend (6 pages) |
8 February 2000 | Return made up to 21/06/99; no change of members; amend (6 pages) |
8 February 2000 | Return made up to 21/06/99; no change of members; amend (6 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 July 1999 | Return made up to 21/06/99; no change of members (8 pages) |
2 July 1999 | Return made up to 21/06/99; no change of members (8 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
10 August 1998 | Return made up to 21/06/98; no change of members (8 pages) |
10 August 1998 | Ad 22/08/96--------- us$ si [email protected] (4 pages) |
10 August 1998 | Ad 22/08/96--------- us$ si [email protected] (4 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (8 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: academic house 24-28 oval road london NW1 7DQ (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: academic house 24-28 oval road london NW1 7DQ (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Return made up to 21/06/97; full list of members (17 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Return made up to 21/06/97; full list of members (17 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
3 April 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
3 April 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Conve 20/09/96 (1 page) |
26 September 1996 | Us$ nc 0/15 22/08/96 (1 page) |
26 September 1996 | Us$ nc 0/15 22/08/96 (1 page) |
26 September 1996 | Conve 20/09/96 (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
9 September 1996 | Full group accounts made up to 30 November 1995 (32 pages) |
9 September 1996 | Full group accounts made up to 30 November 1995 (32 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
30 June 1996 | Return made up to 21/06/96; full list of members
|
30 June 1996 | Return made up to 21/06/96; full list of members
|
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
26 September 1995 | Full group accounts made up to 30 November 1994 (33 pages) |
26 September 1995 | Full group accounts made up to 30 November 1994 (33 pages) |
15 August 1995 | Memorandum and Articles of Association (112 pages) |
15 August 1995 | Memorandum and Articles of Association (112 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
25 July 1995 | Return made up to 21/06/95; full list of members (20 pages) |
25 July 1995 | Return made up to 21/06/95; full list of members (20 pages) |
5 July 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
5 July 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
3 July 1994 | Full accounts made up to 30 November 1993 (20 pages) |
3 July 1994 | Full accounts made up to 30 November 1993 (20 pages) |
21 February 1994 | Ad 14/12/93--------- £ si [email protected]=250 £ si 37500@1=37500 £ ic 3958535/3996285 (2 pages) |
21 February 1994 | Ad 14/12/93--------- £ si [email protected]=250 £ si 37500@1=37500 £ ic 3958535/3996285 (2 pages) |
12 July 1993 | Return made up to 21/06/93; full list of members
|
12 July 1993 | Return made up to 21/06/93; full list of members
|
19 May 1993 | Full accounts made up to 30 November 1992 (17 pages) |
19 May 1993 | Full accounts made up to 30 November 1992 (17 pages) |
15 April 1993 | Ad 30/11/92--------- £ si 1003810@1=1003810 £ ic 3153723/4157533 (2 pages) |
15 April 1993 | Ad 30/11/92--------- £ si 1003810@1=1003810 £ ic 3153723/4157533 (2 pages) |
24 November 1992 | Ad 22/09/92--------- £ si 600000@1=600000 £ ic 2427533/3027533 (2 pages) |
24 November 1992 | Ad 22/09/92--------- £ si 600000@1=600000 £ ic 2427533/3027533 (2 pages) |
2 September 1992 | Return made up to 21/06/92; full list of members
|
2 September 1992 | Return made up to 21/06/92; full list of members
|
26 August 1992 | Ad 25/03/92--------- £ si 1200000@1=1200000 £ ic 1227535/2427535 (2 pages) |
26 August 1992 | Ad 25/03/92--------- £ si 1200000@1=1200000 £ ic 1227535/2427535 (2 pages) |
7 January 1992 | Company name changed\certificate issued on 07/01/92 (4 pages) |
7 January 1992 | Company name changed\certificate issued on 07/01/92 (4 pages) |
25 November 1991 | Ad 22/10/91--------- £ si [email protected]=27533 £ si 600000@1=600000 £ ic 2/627535 (2 pages) |
25 November 1991 | S-div 22/10/91 (1 page) |
25 November 1991 | £ nc 50000/5050000 22/10/91 (1 page) |
25 November 1991 | Resolutions
|
25 November 1991 | Resolutions
|
25 November 1991 | Ad 22/10/91--------- £ si [email protected]=27533 £ si 600000@1=600000 £ ic 2/627535 (2 pages) |
25 November 1991 | £ nc 50000/5050000 22/10/91 (1 page) |
25 November 1991 | S-div 22/10/91 (1 page) |
24 October 1991 | Certificate of authorisation to commence business and borrow (1 page) |
24 October 1991 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 1991 | Resolutions
|
23 October 1991 | Memorandum and Articles of Association (63 pages) |
23 October 1991 | Resolutions
|
23 October 1991 | Memorandum and Articles of Association (63 pages) |
21 June 1991 | Incorporation (13 pages) |
21 June 1991 | Incorporation (13 pages) |