London
W4 5RU
Director Name | Mr William Henry Tillson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Director / Ceo |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Kenneth Allen Sexton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2022(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Marc Bruce |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(30 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2019(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mrs Mazal Cohen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Audiological Scientist |
Correspondence Address | 12 Daleham Gardens London NW3 5DA |
Director Name | Mr Jeffrey Bernard Cohen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 12a Daleham Gardens London NW3 5DA |
Secretary Name | Mr Jeffrey Bernard Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 12a Daleham Gardens London NW3 5DA |
Director Name | Mr Karl Heinz Miosga |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Timothy Gordon Ashburner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Claymoor Park Booker Marlow Buckinghamshire SL7 3DL |
Secretary Name | Mr Karl Heinz Miosga |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 December 1992(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 April 2005) |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 100 Florence Road Wimbledon London SW19 8TN |
Director Name | Simon Nicholas John Spanswick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 17 The Priory Priory Park London SE3 9XA |
Director Name | Mr Alban Anthony Lloyd |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2011) |
Role | Marketing Consultant |
Correspondence Address | 38 Brook Green London W6 7BL |
Director Name | Mr Gary Edgerton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wordsworth Road Nottingham Nottinghamshire NG2 7AN |
Director Name | Mr Simon Peter Blake |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(12 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bathwick House London Road Rickmansworth Hertfordshire WD3 1JT |
Director Name | Mr David Alan Treadway |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 09 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithys Cottage Fir Leaze Nailsea Bristol Avon BS48 4DH |
Director Name | Mr David Guy Travis |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Palace Grove London SE19 2XD |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr David Ian Olney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin Richard Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London England And Wales |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Tom Newman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Babcock, 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN |
Director Name | Samuel Michael White |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(26 years after company formation) |
Appointment Duration | 5 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Matthew Lavelle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2018(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2022) |
Role | Chief Financial Officer / Accountant |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Chris William Walters |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2018(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Secretary Name | Mr John Edward Halpin |
---|---|
Status | Resigned |
Appointed | 28 September 2018(26 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Nicholas Peter Thompson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2008) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | www.wrnbroadcast.com/ |
---|---|
Telephone | 020 78964020 |
Telephone region | London |
Registered Address | 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,032,687 |
Gross Profit | £5,024,073 |
Net Worth | £1,503,133 |
Cash | £355,264 |
Current Liabilities | £4,768,459 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
27 September 2013 | Delivered 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 2011 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Full accounts made up to 31 March 2022 (37 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Marc Bruce on 23 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Nicholas Peter Thompson as a director on 1 May 2022 (1 page) |
3 May 2022 | Appointment of Mr Marc Bruce as a director on 1 May 2022 (2 pages) |
19 January 2022 | Appointment of Mr Kenneth Allen Sexton as a director on 10 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Matthew Lavelle as a director on 10 January 2022 (1 page) |
28 September 2021 | Full accounts made up to 31 March 2021 (37 pages) |
27 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 31 March 2020 (33 pages) |
8 October 2020 | Director's details changed for Mr Nicholas Peter Thompson on 1 January 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Simon Joshua Logie on 1 January 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (33 pages) |
7 November 2019 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
7 November 2019 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of John Edward Halpin as a secretary on 14 February 2019 (1 page) |
10 April 2019 | Appointment of Olswang Cosec Limited as a secretary on 14 February 2019 (2 pages) |
6 December 2018 | Notification of Encompass Digital Media Emea Limited as a person with significant control on 28 September 2018 (2 pages) |
28 November 2018 | Resolutions
|
19 November 2018 | Appointment of Mr William Henry Tillson as a director on 15 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Nicholas Peter Thompson as a director on 15 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Simon Joshua Logie as a director on 15 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Chris William Walters as a director on 15 November 2018 (1 page) |
9 November 2018 | Cessation of Babcock Communications Limited as a person with significant control on 28 September 2018 (1 page) |
9 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Mr John Edward Halpin as a secretary on 28 September 2018 (2 pages) |
1 October 2018 | Registered 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 2018 | Termination of appointment of Richard Hewitt Taylor as a director on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Matthew Lavelle as a director on 28 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Christopher William Walters as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Iain Stuart Urquhart as a director on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of John Richard Davies as a director on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Samuel Michael White as a director on 28 September 2018 (1 page) |
28 September 2018 | Resolutions
|
5 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
28 August 2018 | Resolutions
|
15 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
12 June 2018 | Satisfaction of charge 2 in full (4 pages) |
12 June 2018 | Satisfaction of charge 027124430004 in full (4 pages) |
3 May 2018 | Appointment of Samuel Michael White as a director on 30 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Tom Newman as a director on 30 April 2018 (1 page) |
11 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
11 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
20 November 2017 | Satisfaction of charge 3 in full (2 pages) |
20 November 2017 | Satisfaction of charge 3 in full (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
16 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of David Ian Olney as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Tom Newman as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Tom Newman as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of David Ian Olney as a director on 31 March 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
24 August 2016 | Termination of appointment of Kevin John Garvey as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Kevin John Garvey as a director on 24 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
14 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
2 October 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 October 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 April 2015 | Auditor's resignation (1 page) |
10 April 2015 | Auditor's resignation (1 page) |
10 March 2015 | Section 519 (1 page) |
10 March 2015 | Section 519 (1 page) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Nicholas Peter Thompson as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Kevin Richard Thomas as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Nicholas Peter Thompson as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Simon Peter Blake as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Kevin John Garvey as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Nicholas Peter Thompson as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Alan Treadway as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Kevin John Garvey as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Graham David Leeming as a director on 9 February 2015 (2 pages) |
25 February 2015 | Appointment of Graham David Leeming as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Simon Peter Blake as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Guy Travis as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Kevin John Garvey as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Graham David Leeming as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of David Guy Travis as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Kevin Richard Thomas as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of David Guy Travis as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Kevin Richard Thomas as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Simon Peter Blake as a director on 9 February 2015 (1 page) |
25 February 2015 | Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page) |
24 February 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 September 2013 | Registration of charge 027124430004 (29 pages) |
30 September 2013 | Registration of charge 027124430004 (29 pages) |
22 August 2013 | Satisfaction of charge 1 in full (1 page) |
22 August 2013 | Satisfaction of charge 1 in full (1 page) |
17 June 2013 | Appointment of Mr Nicholas Peter Thompson as a director (2 pages) |
17 June 2013 | Appointment of Mr Nicholas Peter Thompson as a director (2 pages) |
4 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 September 2012 | Appointment of Mr David Guy Travis as a director (2 pages) |
25 September 2012 | Appointment of Mr David Guy Travis as a director (2 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Termination of appointment of Alban Lloyd as a director (1 page) |
10 April 2012 | Termination of appointment of Alban Lloyd as a director (1 page) |
23 February 2012 | Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages) |
6 January 2012 | Company name changed wrn LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Change of name notice (2 pages) |
6 January 2012 | Company name changed wrn LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Change of name notice (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
30 April 2009 | Director's change of particulars / david treadway / 19/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / david treadway / 19/04/2009 (1 page) |
30 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
4 February 2009 | Director appointed david alan treadway (1 page) |
4 February 2009 | Director appointed david alan treadway (1 page) |
7 January 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
7 January 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Return made up to 19/04/08; full list of members (5 pages) |
14 August 2008 | Return made up to 19/04/08; full list of members (5 pages) |
31 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page) |
31 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page) |
18 July 2008 | Appointment terminated director gary edgerton (1 page) |
18 July 2008 | Appointment terminated director gary edgerton (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 25 edgwarebury gardens edgware middlesex HA8 8LL (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 25 edgwarebury gardens edgware middlesex HA8 8LL (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: wyvil court, 10 wyvil road, london, SW8 2TG (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: wyvil court, 10 wyvil road, london, SW8 2TG (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
5 July 2006 | Return made up to 19/04/06; full list of members (3 pages) |
5 July 2006 | Return made up to 19/04/06; full list of members (3 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Return made up to 19/04/05; full list of members (9 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (9 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
28 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
28 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
31 March 2004 | Company name changed world radio network LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed world radio network LIMITED\certificate issued on 31/03/04 (2 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 7-9 swallow street, london, W1B 4DT (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 7-9 swallow street, london, W1B 4DT (1 page) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Return made up to 19/04/02; full list of members
|
9 May 2002 | Return made up to 19/04/02; full list of members
|
16 June 2001 | Return made up to 19/04/01; full list of members
|
16 June 2001 | Return made up to 19/04/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Ad 30/12/99--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
31 March 2000 | Ad 30/12/99--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Return made up to 19/04/98; full list of members
|
17 June 1998 | Return made up to 19/04/98; full list of members
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
19 May 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
19 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
19 May 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
19 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Accounts made up to 30 November 1995 (13 pages) |
19 January 1997 | Accounts made up to 30 November 1995 (13 pages) |
23 May 1996 | Return made up to 19/04/96; no change of members
|
23 May 1996 | Return made up to 19/04/96; no change of members
|
30 November 1995 | Accounts made up to 30 November 1994 (12 pages) |
30 November 1995 | Accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
21 September 1993 | Memorandum and Articles of Association (13 pages) |
21 September 1993 | Memorandum and Articles of Association (13 pages) |
27 April 1993 | Return made up to 19/04/93; full list of members
|
27 April 1993 | Return made up to 19/04/93; full list of members
|
15 January 1993 | Company name changed\certificate issued on 15/01/93 (2 pages) |
15 January 1993 | Company name changed\certificate issued on 15/01/93 (2 pages) |
14 January 1993 | Ad 01/12/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 January 1993 | Ad 01/12/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 May 1992 | Resolutions
|
19 May 1992 | Resolutions
|
6 May 1992 | Incorporation (17 pages) |
6 May 1992 | Incorporation (17 pages) |