Company NameHarlow F.M. Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number02757939
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(22 years, 10 months after company formation)
Appointment Duration8 years, 7 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(30 years, 8 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMichael John Garrett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleSecretary
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NamePhilip Roy Hinton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleManaging Director
Correspondence Address48 Caulfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9LJ
Director NameProf Eric Moonman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleProfessor Research Foundation
Correspondence Address1 Beacon Hill
London
N7 9LY
Secretary NameMichael John Garrett
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameRussell Lewell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 1998)
RoleRegional Sales Manager
Correspondence Address6 Nursery Rise
Great Dunmow
Dunmow
Essex
CM6 1XW
Director NameMr Alan Michael Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2001)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address55 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Director NamePeter John Kerridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1996)
RoleBroadcaster
Correspondence Address36 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BQ
Director NameRobert Van Poss
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressRectory Farmhouse
South Fambridge
Essex
SS4 3LW
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 August 2000(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(10 years, 9 months after company formation)
Appointment Duration4 years, 11 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
Appointed05 September 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (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(15 years, 7 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(15 years, 7 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(15 years, 9 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, 1 month 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, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
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(22 years, 10 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 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 after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameRuth Patricia Daniels
StatusResigned
Appointed16 May 2018(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteessexfm.co.uk
Telephone01245 525252
Telephone regionChelmsford

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

100k at £1Essex Radio LTD
99.48%
Ordinary A
850 at £0.5Essex Radio LTD
0.42%
Ordinary B
200 at £0.5Graham Swain
0.10%
Ordinary B

Financials

Year2014
Turnover£782,000
Net Worth£690,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

20 December 2020Full accounts made up to 31 March 2020 (25 pages)
24 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (23 pages)
7 November 2019Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page)
29 October 2019Confirmation statement made on 22 October 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)
3 January 2019Accounts for a small company made up to 31 March 2018 (24 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 May 2018Appointment of Ruth Patricia Daniels as a secretary on 16 May 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (24 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
19 December 2016Full accounts made up to 31 March 2016 (22 pages)
19 December 2016Full accounts made up to 31 March 2016 (22 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 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 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
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)
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)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,525
(6 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,525
(6 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,525
(7 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,525
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,525
(7 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,525
(7 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)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 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)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 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)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (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)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
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 richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
29 October 2008Return made up to 22/10/08; full list of members (5 pages)
29 October 2008Return made up to 22/10/08; full list of members (5 pages)
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)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
10 May 2007Full accounts made up to 31 March 2006 (18 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
14 September 2006New director appointed (4 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (4 pages)
14 September 2006Director resigned (1 page)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
8 November 2004Return made up to 22/10/04; full list of members (5 pages)
8 November 2004Return made up to 22/10/04; full list of members (5 pages)
30 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 October 2004Full accounts made up to 31 March 2004 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
19 November 2003Return made up to 22/10/03; full list of members (5 pages)
19 November 2003Return made up to 22/10/03; full list of members (5 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (4 pages)
8 August 2003New director appointed (4 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 November 2002Return made up to 22/10/02; full list of members (5 pages)
7 November 2002Return made up to 22/10/02; full list of members (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
16 January 2002Full accounts made up to 31 March 2001 (13 pages)
16 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2001Return made up to 22/10/01; full list of members (6 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Return made up to 22/10/01; full list of members (6 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
20 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
20 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
31 October 2000Return made up to 22/10/00; full list of members (6 pages)
31 October 2000Return made up to 22/10/00; full list of members (6 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: radio house clifftown road southend-on-sea essex SS1 1SX (1 page)
21 August 2000Registered office changed on 21/08/00 from: radio house clifftown road southend-on-sea essex SS1 1SX (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
26 May 2000Return made up to 22/10/99; full list of members; amend (7 pages)
26 May 2000Return made up to 22/10/99; full list of members; amend (7 pages)
28 January 2000Full accounts made up to 30 September 1999 (14 pages)
28 January 2000Full accounts made up to 30 September 1999 (14 pages)
11 November 1999Return made up to 22/10/99; full list of members (10 pages)
11 November 1999Return made up to 22/10/99; full list of members (10 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
28 January 1999Full accounts made up to 30 September 1998 (16 pages)
28 January 1999Full accounts made up to 30 September 1998 (16 pages)
18 November 1998Return made up to 22/10/98; full list of members (6 pages)
18 November 1998Return made up to 22/10/98; full list of members (6 pages)
13 August 1998Notice of resolution removing auditor (1 page)
13 August 1998Notice of resolution removing auditor (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
6 February 1998Full accounts made up to 30 September 1997 (15 pages)
6 February 1998Full accounts made up to 30 September 1997 (15 pages)
2 November 1997Return made up to 22/10/97; no change of members (6 pages)
2 November 1997Return made up to 22/10/97; no change of members (6 pages)
19 March 1997Full accounts made up to 30 September 1996 (15 pages)
19 March 1997Full accounts made up to 30 September 1996 (15 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Return made up to 22/10/96; no change of members (6 pages)
7 November 1996Return made up to 22/10/96; no change of members (6 pages)
7 November 1996Director resigned (1 page)
29 March 1996Full accounts made up to 30 September 1995 (16 pages)
29 March 1996Full accounts made up to 30 September 1995 (16 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
30 October 1995Return made up to 22/10/95; full list of members (6 pages)
30 October 1995Return made up to 22/10/95; full list of members (6 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
31 March 1995Full accounts made up to 30 September 1994 (19 pages)
31 March 1995Full accounts made up to 30 September 1994 (19 pages)
17 March 1994Full accounts made up to 30 September 1993 (16 pages)
17 March 1994Full accounts made up to 30 September 1993 (16 pages)
9 December 1993Return made up to 22/10/93; full list of members (5 pages)
9 December 1993Return made up to 22/10/93; full list of members (5 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 October 1992Incorporation (18 pages)
22 October 1992Incorporation (18 pages)