Company NameEncompass Digital Media Services Limited
Company StatusActive
Company Number02712443
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Simon Joshua Logie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr William Henry Tillson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector / Ceo
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Kenneth Allen Sexton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2022(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Marc Bruce
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(30 years after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Chiswick High Road
London
W4 5RU
Secretary NameOlswang Cosec Limited (Corporation)
StatusCurrent
Appointed14 February 2019(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMrs Mazal Cohen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleAudiological Scientist
Correspondence Address12 Daleham Gardens
London
NW3 5DA
Director NameMr Jeffrey Bernard Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address12a Daleham Gardens
London
NW3 5DA
Secretary NameMr Jeffrey Bernard Cohen
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address12a Daleham Gardens
London
NW3 5DA
Director NameMr Karl Heinz Miosga
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1992(4 months, 4 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Timothy Gordon Ashburner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 months, 4 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Claymoor Park
Booker
Marlow
Buckinghamshire
SL7 3DL
Secretary NameMr Karl Heinz Miosga
NationalityGerman
StatusResigned
Appointed01 December 1992(6 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 12 April 2005)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address100 Florence Road
Wimbledon
London
SW19 8TN
Director NameSimon Nicholas John Spanswick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address17 The Priory
Priory Park
London
SE3 9XA
Director NameMr Alban Anthony Lloyd
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2011)
RoleMarketing Consultant
Correspondence Address38 Brook Green
London
W6 7BL
Director NameMr Gary Edgerton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wordsworth Road
Nottingham
Nottinghamshire
NG2 7AN
Director NameMr Simon Peter Blake
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(12 years, 9 months after company formation)
Appointment Duration10 years (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathwick House London Road
Rickmansworth
Hertfordshire
WD3 1JT
Director NameMr David Alan Treadway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithys Cottage Fir Leaze
Nailsea
Bristol
Avon
BS48 4DH
Director NameMr David Guy Travis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Palace Grove
London
SE19 2XD
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr David Ian Olney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(22 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
England And Wales
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Tom Newman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock, 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EN
Director NameSamuel Michael White
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(26 years after company formation)
Appointment Duration5 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Matthew Lavelle
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2018(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2022)
RoleChief Financial Officer / Accountant
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Chris William Walters
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2018(26 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Secretary NameMr John Edward Halpin
StatusResigned
Appointed28 September 2018(26 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 2019)
RoleCompany Director
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Nicholas Peter Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2005(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 April 2008)
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2015(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.wrnbroadcast.com/
Telephone020 78964020
Telephone regionLondon

Location

Registered Address610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£11,032,687
Gross Profit£5,024,073
Net Worth£1,503,133
Cash£355,264
Current Liabilities£4,768,459

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

27 September 2013Delivered on: 30 September 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: By way of fixed charge, all right, title, estate and other interests of the company in any freehold and/or leasehold property now or at any time vested in or held by or on behalf of the company including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures) and fixed plant and machinery from time to time on it for further details please see the instrument. Notification of addition to or amendment of charge.
Outstanding
11 January 2011Delivered on: 21 January 2011
Persons entitled: Fineline Media Finance, a Trading Division of Five Arrows Leasing Limited

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets: quantity & dexription & serial numbers - 1 x new fg-AMU2-8HD+ audio monitoring unit 2U dolby 1.5G c/w manual s/n: 58378, 2 x new PAM2-3G16 precision audio monitoring unit dolby 16 channel O0LED displays c/w manual s/n: 61295, 61287, 1 x slas+1YHWQTADV/support for the period of 16-aug-2010 to 15-aug-2011 for details of further assets please see form MG01.
Outstanding
17 March 1997Delivered on: 24 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 April 1994Delivered on: 14 April 1994
Satisfied on: 22 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the depoist(s) referred to in the schedule. Details of charged account(s)barclays bank PLC re world radio network limited business premium account number 80839191. see the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
21 November 2022Full accounts made up to 31 March 2022 (37 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr Marc Bruce on 23 May 2022 (2 pages)
3 May 2022Termination of appointment of Nicholas Peter Thompson as a director on 1 May 2022 (1 page)
3 May 2022Appointment of Mr Marc Bruce as a director on 1 May 2022 (2 pages)
19 January 2022Appointment of Mr Kenneth Allen Sexton as a director on 10 January 2022 (2 pages)
19 January 2022Termination of appointment of Matthew Lavelle as a director on 10 January 2022 (1 page)
28 September 2021Full accounts made up to 31 March 2021 (37 pages)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 March 2020 (33 pages)
8 October 2020Director's details changed for Mr Nicholas Peter Thompson on 1 January 2020 (2 pages)
8 October 2020Director's details changed for Mr Simon Joshua Logie on 1 January 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (33 pages)
7 November 2019Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
7 November 2019Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
10 April 2019Termination of appointment of John Edward Halpin as a secretary on 14 February 2019 (1 page)
10 April 2019Appointment of Olswang Cosec Limited as a secretary on 14 February 2019 (2 pages)
6 December 2018Notification of Encompass Digital Media Emea Limited as a person with significant control on 28 September 2018 (2 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2018Appointment of Mr William Henry Tillson as a director on 15 November 2018 (2 pages)
19 November 2018Appointment of Mr Nicholas Peter Thompson as a director on 15 November 2018 (2 pages)
19 November 2018Appointment of Mr Simon Joshua Logie as a director on 15 November 2018 (2 pages)
19 November 2018Termination of appointment of Chris William Walters as a director on 15 November 2018 (1 page)
9 November 2018Cessation of Babcock Communications Limited as a person with significant control on 28 September 2018 (1 page)
9 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
1 October 2018Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 28 September 2018 (1 page)
1 October 2018Appointment of Mr John Edward Halpin as a secretary on 28 September 2018 (2 pages)
1 October 2018Registered office address changed from 33 Wigmore Street London W1U 1QX to 610 Chiswick High Road London W4 5RU on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Richard Hewitt Taylor as a director on 28 September 2018 (1 page)
1 October 2018Appointment of Mr Matthew Lavelle as a director on 28 September 2018 (2 pages)
1 October 2018Appointment of Mr Christopher William Walters as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Iain Stuart Urquhart as a director on 28 September 2018 (1 page)
1 October 2018Termination of appointment of John Richard Davies as a director on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Samuel Michael White as a director on 28 September 2018 (1 page)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
5 September 2018Full accounts made up to 31 March 2018 (25 pages)
28 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 1,104,824
(3 pages)
12 June 2018Satisfaction of charge 2 in full (4 pages)
12 June 2018Satisfaction of charge 027124430004 in full (4 pages)
3 May 2018Appointment of Samuel Michael White as a director on 30 April 2018 (2 pages)
3 May 2018Termination of appointment of Tom Newman as a director on 30 April 2018 (1 page)
11 January 2018Full accounts made up to 31 March 2017 (26 pages)
11 January 2018Full accounts made up to 31 March 2017 (26 pages)
20 November 2017Satisfaction of charge 3 in full (2 pages)
20 November 2017Satisfaction of charge 3 in full (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
16 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 March 2017Termination of appointment of David Ian Olney as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Tom Newman as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Tom Newman as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of David Ian Olney as a director on 31 March 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (29 pages)
9 January 2017Full accounts made up to 31 March 2016 (29 pages)
24 August 2016Termination of appointment of Kevin John Garvey as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Kevin John Garvey as a director on 24 August 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 104,824
(7 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 104,824
(7 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
2 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (28 pages)
2 October 2015Full accounts made up to 31 December 2014 (28 pages)
21 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 104,824.00
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 104,824.00
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 104,824
(8 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 104,824
(8 pages)
10 April 2015Auditor's resignation (1 page)
10 April 2015Auditor's resignation (1 page)
10 March 2015Section 519 (1 page)
10 March 2015Section 519 (1 page)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Nicholas Peter Thompson as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr Kevin Richard Thomas as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Nicholas Peter Thompson as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Simon Peter Blake as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr Kevin John Garvey as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Nicholas Peter Thompson as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr Kevin John Garvey as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Graham David Leeming as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Graham David Leeming as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Simon Peter Blake as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of David Guy Travis as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr Kevin John Garvey as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Graham David Leeming as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of David Guy Travis as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr Kevin Richard Thomas as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of David Guy Travis as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr Kevin Richard Thomas as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Simon Peter Blake as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page)
24 February 2015Registered office address changed from Wyvil Court 10 Wyvil Road London SW8 2TG to 33 Wigmore Street London W1U 1QX on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Wyvil Court 10 Wyvil Road London SW8 2TG to 33 Wigmore Street London W1U 1QX on 24 February 2015 (1 page)
3 June 2014Full accounts made up to 31 December 2013 (24 pages)
3 June 2014Full accounts made up to 31 December 2013 (24 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90,000
(9 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90,000
(9 pages)
30 September 2013Registration of charge 027124430004 (29 pages)
30 September 2013Registration of charge 027124430004 (29 pages)
22 August 2013Satisfaction of charge 1 in full (1 page)
22 August 2013Satisfaction of charge 1 in full (1 page)
17 June 2013Appointment of Mr Nicholas Peter Thompson as a director (2 pages)
17 June 2013Appointment of Mr Nicholas Peter Thompson as a director (2 pages)
4 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
23 April 2013Full accounts made up to 31 December 2012 (22 pages)
23 April 2013Full accounts made up to 31 December 2012 (22 pages)
25 September 2012Appointment of Mr David Guy Travis as a director (2 pages)
25 September 2012Appointment of Mr David Guy Travis as a director (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (22 pages)
11 May 2012Full accounts made up to 31 December 2011 (22 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
10 April 2012Termination of appointment of Alban Lloyd as a director (1 page)
10 April 2012Termination of appointment of Alban Lloyd as a director (1 page)
23 February 2012Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages)
6 January 2012Company name changed wrn LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed wrn LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
6 January 2012Change of name notice (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (23 pages)
7 September 2011Full accounts made up to 31 December 2010 (23 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
30 April 2009Director's change of particulars / david treadway / 19/04/2009 (1 page)
30 April 2009Director's change of particulars / david treadway / 19/04/2009 (1 page)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
4 February 2009Director appointed david alan treadway (1 page)
4 February 2009Director appointed david alan treadway (1 page)
7 January 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
7 January 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2008Return made up to 19/04/08; full list of members (5 pages)
14 August 2008Return made up to 19/04/08; full list of members (5 pages)
31 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page)
31 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page)
18 July 2008Appointment terminated director gary edgerton (1 page)
18 July 2008Appointment terminated director gary edgerton (1 page)
17 July 2008Registered office changed on 17/07/2008 from 25 edgwarebury gardens edgware middlesex HA8 8LL (1 page)
17 July 2008Registered office changed on 17/07/2008 from 25 edgwarebury gardens edgware middlesex HA8 8LL (1 page)
8 January 2008Registered office changed on 08/01/08 from: wyvil court, 10 wyvil road, london, SW8 2TG (1 page)
8 January 2008Registered office changed on 08/01/08 from: wyvil court, 10 wyvil road, london, SW8 2TG (1 page)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 19/04/07; full list of members (3 pages)
17 May 2007Return made up to 19/04/07; full list of members (3 pages)
5 July 2006Return made up to 19/04/06; full list of members (3 pages)
5 July 2006Return made up to 19/04/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (1 page)
20 April 2005Return made up to 19/04/05; full list of members (9 pages)
20 April 2005Return made up to 19/04/05; full list of members (9 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
28 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
28 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 May 2004Return made up to 19/04/04; full list of members (8 pages)
12 May 2004Return made up to 19/04/04; full list of members (8 pages)
31 March 2004Company name changed world radio network LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed world radio network LIMITED\certificate issued on 31/03/04 (2 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 19/04/03; full list of members (8 pages)
28 April 2003Return made up to 19/04/03; full list of members (8 pages)
10 April 2003Registered office changed on 10/04/03 from: 7-9 swallow street, london, W1B 4DT (1 page)
10 April 2003Registered office changed on 10/04/03 from: 7-9 swallow street, london, W1B 4DT (1 page)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
16 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 19/04/00; full list of members (7 pages)
8 May 2000Return made up to 19/04/00; full list of members (7 pages)
31 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 March 2000Ad 30/12/99--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages)
31 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 2000Ad 30/12/99--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Return made up to 19/04/99; full list of members (6 pages)
12 May 1999Return made up to 19/04/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
17 June 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
19 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
19 May 1997Return made up to 19/04/97; no change of members (4 pages)
19 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
19 May 1997Return made up to 19/04/97; no change of members (4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
19 January 1997Accounts made up to 30 November 1995 (13 pages)
19 January 1997Accounts made up to 30 November 1995 (13 pages)
23 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(4 pages)
23 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(4 pages)
30 November 1995Accounts made up to 30 November 1994 (12 pages)
30 November 1995Accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
21 September 1993Memorandum and Articles of Association (13 pages)
21 September 1993Memorandum and Articles of Association (13 pages)
27 April 1993Return made up to 19/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 1993Return made up to 19/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
14 January 1993Ad 01/12/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 1993Ad 01/12/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1992Incorporation (17 pages)
6 May 1992Incorporation (17 pages)