Company NameXFM Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number02672315
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months 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(17 years, 9 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 Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(31 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameJohn Christopher Parry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address6 Fitzroy Road
London
NW1 8TX
Director NameSammy Jacob
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(2 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address89 Mount Pleasant Lane
London
E5 9EW
Secretary NameCharles Boundy
NationalityBritish
StatusResigned
Appointed06 January 1992(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address25 North Row
London
W1K 6DJ
Director NameStephen Terence Prebble (Aka Steve Mason)
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 1998)
RoleCompany Chairman
Correspondence AddressWoodside Grove Road
Seal
Sevenoaks
Kent
TN15 0LE
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(3 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameIan Alexander Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 1998)
RoleExecutive Director
Correspondence AddressPark Farm Barn
Topcroft
Bungay
Suffolk
NR35 2BE
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address28 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 February 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameBaroness Sally Rachel Hamwee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1998)
RoleSolicitor / Politician
Country of ResidenceUnited Kingdom
Correspondence Address101a Mortlake High Street
London
SW14 8HQ
Director NameMr Jonathan Michael Henry Arendt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chevening Road
London
NW6 6DE
Director NameIta Martin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 1998)
RoleCompany Director
Correspondence Address8 Ivor Street
London
NW1 9PL
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 2001)
RoleStrategy And Development Direc
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameGraham David Bryce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 2005)
RoleManaging Director
Correspondence AddressFlat 5 The Iceworks
36 Jamestown Road
London
NW1 7BY
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(16 years, 5 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(16 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(16 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(16 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Direcgtor
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(16 years, 11 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(23 years, 8 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
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(23 years, 11 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(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitexfm.co.uk
Telephone020 77666600
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

25.3m at £1Global Radio LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,484,000
Net Worth£748,000

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 Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks 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 PLC

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
21 February 2001Delivered on: 8 March 2001
Satisfied on: 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee")
Secured details: All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
20 April 2000Delivered on: 4 May 2000
Satisfied on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys as at 20 april 2000 or at any time thereafter standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied

Filing History

14 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
14 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
24 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
3 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (26 pages)
3 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
3 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
3 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
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 (23 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 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 subsidiary accounts made up to 31 March 2017 (21 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 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 (21 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 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 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 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 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 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,300,000
(7 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,300,000
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 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)
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)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
24 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 25,300,000
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 25,300,000
(4 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300,000
(6 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300,000
(6 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300,000
(6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300,000
(6 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)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 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)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 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)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 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)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (30 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (30 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 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)
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 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
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 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)
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)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
7 January 2009Return made up to 18/12/08; 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)
2 December 2008Director appointed donald alexander thomson (4 pages)
2 December 2008Director appointed donald alexander thomson (4 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 charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (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)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
25 June 2008Director appointed ashley daniel tabor (4 pages)
25 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)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 March 2006 (19 pages)
10 May 2007Full accounts made up to 31 March 2006 (19 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New director appointed (4 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New director appointed (4 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
19 May 2005Full accounts made up to 30 September 2004 (19 pages)
19 May 2005Full accounts made up to 30 September 2004 (19 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (19 pages)
29 July 2004Full accounts made up to 30 September 2003 (19 pages)
13 January 2004Return made up to 18/12/03; no change of members (5 pages)
13 January 2004Return made up to 18/12/03; no change of members (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
18 March 2003Return made up to 18/12/02; full list of members (6 pages)
18 March 2003Return made up to 18/12/02; full list of members (6 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
2 January 2002Return made up to 18/12/01; full list of members (7 pages)
2 January 2002Return made up to 18/12/01; full list of members (7 pages)
20 December 2001Return made up to 18/12/00; no change of members (6 pages)
20 December 2001Return made up to 18/12/00; no change of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
31 July 2001Full accounts made up to 30 September 2000 (16 pages)
31 July 2001Full accounts made up to 30 September 2000 (16 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 January 2001Location of register of members (7 pages)
8 January 2001Location of register of members (7 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
11 February 2000Full accounts made up to 30 September 1999 (16 pages)
11 February 2000Full accounts made up to 30 September 1999 (16 pages)
24 December 1999Return made up to 18/12/98; full list of members (13 pages)
24 December 1999Return made up to 18/12/98; full list of members (13 pages)
24 December 1999Return made up to 18/12/99; full list of members (8 pages)
24 December 1999Return made up to 18/12/99; full list of members (8 pages)
12 April 1999Full accounts made up to 30 September 1998 (17 pages)
12 April 1999Full accounts made up to 30 September 1998 (17 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
13 January 1999Return made up to 18/12/98; full list of members (13 pages)
13 January 1999Return made up to 18/12/98; full list of members (13 pages)
29 July 1998New director appointed (3 pages)
29 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 July 1998Registered office changed on 29/07/98 from: charlotte house, 97, charlotte street, london. W1P 1LB. (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: charlotte house, 97, charlotte street, london. W1P 1LB. (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998New secretary appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
19 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
16 January 1998Return made up to 18/12/97; no change of members (6 pages)
16 January 1998Return made up to 18/12/97; no change of members (6 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
7 May 1997Ad 28/02/97--------- £ si 265000@1=265000 £ ic 35000/300000 (4 pages)
7 May 1997Ad 28/02/97--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
7 May 1997Ad 28/02/97--------- £ si 265000@1=265000 £ ic 35000/300000 (4 pages)
7 May 1997Ad 28/02/97--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
7 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
16 January 1997Return made up to 18/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 January 1997Return made up to 18/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 March 1996Director resigned;new director appointed (3 pages)
19 March 1996Director resigned;new director appointed (3 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Return made up to 18/12/95; full list of members (6 pages)
9 January 1996Return made up to 18/12/95; full list of members (6 pages)
9 January 1996New director appointed (2 pages)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (4 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (2 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 May 1992Memorandum and Articles of Association (26 pages)
31 May 1992Memorandum and Articles of Association (26 pages)
18 May 1992Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
18 May 1992Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
16 January 1992Company name changed\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed\certificate issued on 16/01/92 (2 pages)
18 December 1991Incorporation (16 pages)
18 December 1991Incorporation (16 pages)