Company NameClassic Fm Limited
Company StatusActive
Company Number02622707
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Previous NamesGemson Assets Plc and Classic Fm Plc

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameLord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(16 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
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 after company formation)
Appointment Duration10 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Adrian John Alan Bott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 03 October 1991)
RoleSolicitor
Correspondence Address2 Furster Road
Beckenham
Kent
BR3 4LJ
Secretary NameHeather Jane Phillips
NationalityBritish
StatusResigned
Appointed26 September 1991(3 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 October 1991)
RoleSolicitor
Correspondence Address6 Constable Walk
College Road
London
SE21 7LX
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameMr David Reginald Maker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 October 1991)
RoleBroadcasting Executive
Correspondence Address49 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HL
Director NameLinos Kogevinas
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RolePublisher
Correspondence Address19 Arterberry Road
Wimbledon
London
SW20 8AF
Director NameStuart Graber
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heathgate
London
NW11 7AR
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1997)
RoleChartered Accountant
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director NameDavid Waldorf Astor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 October 1991)
RoleBusinessman
Correspondence Address29 Flood Street
London
SW3 5ST
Director NameSir Peter Colin Michael
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEddington House
Great Hidden Farm Eddington
Hungerford
Berks
RG17 0TW
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Donnington Park
Newbury
Berkshire
RG14 2DZ
Secretary NameMr Malcolm Vincent Morris
NationalityBritish
StatusResigned
Appointed22 October 1991(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Donnington Park
Newbury
Berkshire
RG14 2DZ
Director NameCurtis Gray Viebranz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RolePresident Time Inc Europe
Correspondence AddressSlades Farm
Thorncombe Street Bramley
Guildford
Surrey
GU5 0LT
Director NameMr John Litting Spearman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgrove House 22 Rosslyn Hill
London
NW3 1PD
Director NameThomas McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1993(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 1994)
RolePresident
Correspondence Address12 Paddington Road
Bronxville
New York 010708
United States
Director NameFarrell Meisel
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 1996)
RoleSrvp Managing Director
Correspondence Address20 Abbey Road
Flat 77
London
NW8 9BW
Director NameCurt Viebranz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1996(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1996)
RoleMedia Executive
Correspondence Address55 Hacklebarney Road
Chester
New Jersey
07930
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Secretary NameJoanne Louise Bellew
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Secretary NameWendy Pallot
NationalityBritish
StatusResigned
Appointed21 June 2000(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed08 November 2001(10 years, 4 months after company formation)
Appointment Duration3 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, 2 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 Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(16 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(17 years, 1 month 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, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(24 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.classicfm.com/
Telephone020 73439000
Telephone regionLondon

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

7.9m at £0.01Gwr Group LTD
83.28%
Deferred A
7.9m at $0.001Gwr Group LTD
8.33%
Ordinary A
4m at $0.001Gwr Group LTD
4.19%
Ordinary B
4m at £0.001Gwr Group LTD
4.19%
Deferred B
-OTHER
0.00%
-

Financials

Year2014
Turnover£22,109,000
Net Worth£17,173,000

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

26 April 2012Delivered 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 2009Delivered 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 2009Delivered 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 1992Delivered 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

Filing History

11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
31 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (24 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
9 July 2019Confirmation statement made on 21 June 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 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)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
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 2017Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
21 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 20 June 2017 (2 pages)
22 June 2017Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 20 June 2017 (2 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (58 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (58 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
16 August 2016Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages)
16 August 2016Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 15 August 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,046,285.96
  • USD 11,846.1
(9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,046,285.96
  • USD 11,846.1
(9 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
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 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,046,285.96
  • USD 11,846.1
(8 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,046,285.96
  • USD 11,846.1
(8 pages)
18 February 2015Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages)
18 February 2015Director's details changed for Lord Charles Lamb Allen on 24 January 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2014Satisfaction of charge 4 in full (4 pages)
18 December 2014Satisfaction of charge 4 in full (4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,046,285.96
  • USD 11,846.1
(8 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,046,285.96
  • USD 11,846.1
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
21 November 2012Termination of appointment of Ralph Bernard as a director (1 page)
21 November 2012Termination of appointment of Ralph Bernard as a director (1 page)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 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)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Charles Lamb Allen on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Charles Lamb Allen on 14 April 2010 (2 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)
27 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (3 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
14 October 2009Director's details changed for Charles Lamb Allen on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Charles Lamb Allen on 1 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 Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 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 Charles Lamb Allen on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (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)
30 June 2009Return made up to 21/06/09; full list of members (5 pages)
30 June 2009Return made up to 21/06/09; full list of members (5 pages)
6 May 2009Full accounts made up to 31 March 2008 (19 pages)
6 May 2009Full accounts made up to 31 March 2008 (19 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 January 2009Re-registration of Memorandum and Articles (27 pages)
14 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2009Re-registration of Memorandum and Articles (27 pages)
14 January 2009Application for reregistration from PLC to private (1 page)
14 January 2009Application for reregistration from PLC to private (1 page)
14 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2008Appointment terminated secretary richard manning (1 page)
23 December 2008Secretary appointed clive ronald potterell (2 pages)
23 December 2008Secretary appointed clive ronald potterell (2 pages)
23 December 2008Appointment terminated secretary richard manning (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)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
15 July 2008Amended full accounts made up to 31 March 2007 (18 pages)
15 July 2008Amended full accounts made up to 31 March 2007 (18 pages)
1 July 2008Return made up to 21/06/08; full list of members (5 pages)
1 July 2008Return made up to 21/06/08; full list of members (5 pages)
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)
12 June 2008Appointment terminated director peter michael (1 page)
12 June 2008Appointment terminated director henry meakin (1 page)
12 June 2008Appointment terminated director henry meakin (1 page)
12 June 2008Appointment terminated director peter michael (1 page)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
13 July 2007Return made up to 21/06/07; full list of members (8 pages)
13 July 2007Return made up to 21/06/07; full list of members (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (21 pages)
6 February 2007Full accounts made up to 31 March 2006 (21 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
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 (16 pages)
1 November 2005Full accounts made up to 31 March 2005 (16 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
8 July 2005Return made up to 21/06/05; full list of members (6 pages)
8 July 2005Return made up to 21/06/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 March 2003 (17 pages)
4 November 2003Full accounts made up to 31 March 2003 (17 pages)
31 July 2003Return made up to 21/06/03; full list of members (6 pages)
31 July 2003Return made up to 21/06/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 July 2002Return made up to 21/06/02; full list of members (6 pages)
5 July 2002Return made up to 21/06/02; full list of members (6 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (16 pages)
1 November 2001Full accounts made up to 31 March 2001 (16 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
13 October 2000Full accounts made up to 31 March 2000 (17 pages)
13 October 2000Full accounts made up to 31 March 2000 (17 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
30 June 2000Return made up to 21/06/00; full list of members (9 pages)
30 June 2000Return made up to 21/06/00; full list of members (9 pages)
8 February 2000Return made up to 21/06/98; no change of members; amend (6 pages)
8 February 2000Return made up to 21/06/98; no change of members; amend (6 pages)
8 February 2000Return made up to 21/06/99; no change of members; amend (6 pages)
8 February 2000Return made up to 21/06/99; no change of members; amend (6 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (19 pages)
7 October 1999Full accounts made up to 31 March 1999 (19 pages)
2 July 1999Return made up to 21/06/99; no change of members (8 pages)
2 July 1999Return made up to 21/06/99; no change of members (8 pages)
2 November 1998Full accounts made up to 31 March 1998 (20 pages)
2 November 1998Full accounts made up to 31 March 1998 (20 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 August 1998Return made up to 21/06/98; no change of members (8 pages)
10 August 1998Ad 22/08/96--------- us$ si [email protected] (4 pages)
10 August 1998Ad 22/08/96--------- us$ si [email protected] (4 pages)
10 August 1998Return made up to 21/06/98; no change of members (8 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: academic house 24-28 oval road london NW1 7DQ (1 page)
14 April 1998Registered office changed on 14/04/98 from: academic house 24-28 oval road london NW1 7DQ (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Return made up to 21/06/97; full list of members (17 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Return made up to 21/06/97; full list of members (17 pages)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
3 April 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
3 April 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
26 September 1996Conve 20/09/96 (1 page)
26 September 1996Us$ nc 0/15 22/08/96 (1 page)
26 September 1996Us$ nc 0/15 22/08/96 (1 page)
26 September 1996Conve 20/09/96 (1 page)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
24 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
24 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
9 September 1996Full group accounts made up to 30 November 1995 (32 pages)
9 September 1996Full group accounts made up to 30 November 1995 (32 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
30 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
30 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
26 September 1995Full group accounts made up to 30 November 1994 (33 pages)
26 September 1995Full group accounts made up to 30 November 1994 (33 pages)
15 August 1995Memorandum and Articles of Association (112 pages)
15 August 1995Memorandum and Articles of Association (112 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 July 1995Return made up to 21/06/95; full list of members (20 pages)
25 July 1995Return made up to 21/06/95; full list of members (20 pages)
5 July 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
5 July 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
3 July 1994Full accounts made up to 30 November 1993 (20 pages)
3 July 1994Full accounts made up to 30 November 1993 (20 pages)
21 February 1994Ad 14/12/93--------- £ si [email protected]=250 £ si 37500@1=37500 £ ic 3958535/3996285 (2 pages)
21 February 1994Ad 14/12/93--------- £ si [email protected]=250 £ si 37500@1=37500 £ ic 3958535/3996285 (2 pages)
12 July 1993Return made up to 21/06/93; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
12 July 1993Return made up to 21/06/93; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
19 May 1993Full accounts made up to 30 November 1992 (17 pages)
19 May 1993Full accounts made up to 30 November 1992 (17 pages)
15 April 1993Ad 30/11/92--------- £ si 1003810@1=1003810 £ ic 3153723/4157533 (2 pages)
15 April 1993Ad 30/11/92--------- £ si 1003810@1=1003810 £ ic 3153723/4157533 (2 pages)
24 November 1992Ad 22/09/92--------- £ si 600000@1=600000 £ ic 2427533/3027533 (2 pages)
24 November 1992Ad 22/09/92--------- £ si 600000@1=600000 £ ic 2427533/3027533 (2 pages)
2 September 1992Return made up to 21/06/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1992Return made up to 21/06/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1992Ad 25/03/92--------- £ si 1200000@1=1200000 £ ic 1227535/2427535 (2 pages)
26 August 1992Ad 25/03/92--------- £ si 1200000@1=1200000 £ ic 1227535/2427535 (2 pages)
7 January 1992Company name changed\certificate issued on 07/01/92 (4 pages)
7 January 1992Company name changed\certificate issued on 07/01/92 (4 pages)
25 November 1991Ad 22/10/91--------- £ si [email protected]=27533 £ si 600000@1=600000 £ ic 2/627535 (2 pages)
25 November 1991S-div 22/10/91 (1 page)
25 November 1991£ nc 50000/5050000 22/10/91 (1 page)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
25 November 1991Ad 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 1991S-div 22/10/91 (1 page)
24 October 1991Certificate of authorisation to commence business and borrow (1 page)
24 October 1991Certificate of authorisation to commence business and borrow (1 page)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
23 October 1991Memorandum and Articles of Association (63 pages)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
23 October 1991Memorandum and Articles of Association (63 pages)
21 June 1991Incorporation (13 pages)
21 June 1991Incorporation (13 pages)