Finsbury Park
London
N4 3NX
Director Name | Mr Tiago Fernandes Martins |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 06 July 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Mr Tiago Fernandes Martins |
---|---|
Status | Current |
Appointed | 06 July 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Miss Catherine Jean Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 1994) |
Role | Trainee Solicitor |
Correspondence Address | 30 Warrington Street Lees Oldham Lancashire OL4 5AP |
Secretary Name | Mr John Marcellus Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 1994) |
Role | Solicitor |
Correspondence Address | 17 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU |
Director Name | Linda Valerie Agran |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 July 1996) |
Role | Film/Television Production |
Correspondence Address | Saddlewood Manor Leighterton Gloucestershire GL8 8UQ Wales |
Secretary Name | Alistair William Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 153 Homesdale Road Bromley Kent BR1 2QL |
Director Name | Lynne Joanne Franks |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1996) |
Role | Public Relations Consultant |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1997) |
Role | Chief Executive |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Chingford Avenue Chingford London E4 6RJ |
Director Name | Alexander Charles Carlile |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 1997) |
Role | Queens Counsel |
Correspondence Address | 37 Grove Hill Road London SE5 8DF |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Chingford Avenue Chingford London E4 6RJ |
Director Name | Ion Bogdaneris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 1998(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 75 Portland Road London W11 4LJ |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2000) |
Role | Lawyer |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Secretary Name | Neila Akutu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 22 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Jose Fernando Rodrigues Branco |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2001) |
Role | Managing Director |
Correspondence Address | Quinta Da Coidiceira Torre 161 Direito, 2670 Loures Lisbon 2670 Foreign |
Secretary Name | Paulo Alexandre Duarte Monteiro |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | Flat 1 7th Floor Faith Tower 232 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Antonio Joaquim Rodrigues Dos Santos |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 December 2001(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | Rua Joao De Deus 6-1 Esq Loures Odivelas 2670 Portugal |
Director Name | Celso Macedo Bezerra Jnr |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2008) |
Role | Minister Of Religion |
Correspondence Address | 8th Floor Faith Tower 232 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Jose Aderuan Dos Santos Junior |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 February 2008(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Faith Tower 22 Coleridge Road Finsbury Park London N4 3NP |
Secretary Name | Jose Aderuan Dos Santos Junior |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 October 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Faith Tower 22 Coleridge Road Finsbury Park London N4 3NP |
Director Name | Mr Nuno Miguel Conduto Da Conceicao |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 September 2009(16 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Mr Fabiano Da Silva Moraes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 May 2010(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 212, 232 Seven Sisters Road London N4 3NX |
Secretary Name | Mr Celso Rebequi |
---|---|
Status | Resigned |
Appointed | 14 March 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Mr Mauricio Luis De Medeiros |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 August 2011(18 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Mr Michael Deodat Boodram |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Mr Mauricio Luis De Medeiros |
---|---|
Status | Resigned |
Appointed | 03 October 2011(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Mr Guilherme Luiz Oliveira Castro |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 August 2017(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Mr Guilherme Luiz Oliveira Castro |
---|---|
Status | Resigned |
Appointed | 21 August 2017(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Director Name | Mr Nuno ÃLvaro De Castro Bacala |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 June 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Mr Nuno ÃLvaro De Castro Bacala |
---|---|
Status | Resigned |
Appointed | 06 June 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Mr Flavio Eduardo Costa Nunes |
---|---|
Status | Resigned |
Appointed | 03 December 2018(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Mr Daniel Guerrero |
---|---|
Status | Resigned |
Appointed | 06 July 2020(27 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.libertyradio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76866271 |
Telephone region | London |
Registered Address | 232 Seven Sisters Road Finsbury Park London N4 3NX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.4m at £1 | Universal Church Of The Kingdom Of God 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £246,903 |
Gross Profit | £172,375 |
Net Worth | £500,477 |
Cash | £187,357 |
Current Liabilities | £8,248 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 27 February |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
4 December 2017 | Full accounts made up to 28 February 2017 (12 pages) |
---|---|
25 August 2017 | Notification of Guilherme Luiz Oliveira Castro as a person with significant control on 21 August 2017 (2 pages) |
25 August 2017 | Notification of Roland Carvalho Barretto Schlenker as a person with significant control on 21 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Mauricio Luis De Medeiros as a secretary on 21 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Roland Carvalho Barretto Schlenker as a director on 21 August 2017 (2 pages) |
25 August 2017 | Cessation of Mauricio Luis De Medeiros as a person with significant control on 21 August 2017 (1 page) |
25 August 2017 | Cessation of Michael Deodat Boodram as a person with significant control on 21 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Michael Deodat Boodram as a director on 21 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Guilherme Luiz Oliveira Castro as a director on 21 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Mauricio Luis De Medeiros as a director on 21 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Guilherme Luiz Oliveira Castro as a secretary on 21 August 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
2 December 2016 | Full accounts made up to 29 February 2016 (12 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 December 2015 | Full accounts made up to 28 February 2015 (12 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 December 2013 | Full accounts made up to 28 February 2013 (12 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
7 October 2011 | Director's details changed for Mr Michael Deodat Boodram on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Michael Deodat Boodram on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Michael Deodat Boodram as a director on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Michael Deodat Boodram as a director on 3 October 2011 (2 pages) |
5 October 2011 | Appointment of Mr Mauricio Luis De Medeiros as a secretary on 3 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Celso Rebequi as a director on 3 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Celso Rebequi as a director on 3 October 2011 (1 page) |
5 October 2011 | Appointment of Mr Mauricio Luis De Medeiros as a secretary on 3 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Celso Rebequi as a secretary on 3 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Celso Rebequi as a secretary on 3 October 2011 (1 page) |
23 August 2011 | Termination of appointment of Fabiano Da Silva Moraes as a director (1 page) |
23 August 2011 | Appointment of Mr Mauricio Luis De Medeiros as a director (2 pages) |
22 March 2011 | Termination of appointment of Jose Dos Santos Junior as a director (1 page) |
22 March 2011 | Termination of appointment of Jose Dos Santos Junior as a secretary (1 page) |
22 March 2011 | Appointment of Mr Celso Rebequi as a director (2 pages) |
22 March 2011 | Appointment of Mr Celso Rebequi as a secretary (1 page) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
28 May 2010 | Appointment of Mr Fabiano Da Silva Moraes as a director (2 pages) |
28 May 2010 | Termination of appointment of Nuno Conduto Da Conceicao as a director (1 page) |
11 March 2010 | Director's details changed for Jose Aderuan Dos Santos Junior on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Nuno Miguel Conduto Da Conceicao on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Appointment of Mr Nuno Miguel Conduto Da Conceicao as a director (1 page) |
5 January 2010 | Termination of appointment of Guilherme Munhoz as a director (1 page) |
4 January 2010 | Full accounts made up to 28 February 2009 (12 pages) |
21 May 2009 | Director appointed mr guilherme eduardo munhoz (1 page) |
12 May 2009 | Appointment terminated director guilherme munhoz (1 page) |
10 March 2009 | Appointment terminated director paulo monteiro (1 page) |
10 March 2009 | Appointment terminated secretary paulo monteiro (1 page) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (12 pages) |
11 November 2008 | Director appointed guilherme eduardo munhoz (2 pages) |
11 November 2008 | Secretary appointed jose aderuan dos santos junior (2 pages) |
21 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 March 2008 | Appointment terminated director celso bezerra jnr (1 page) |
25 March 2008 | Director appointed jose aderuan dos santos junior (2 pages) |
31 December 2007 | Full accounts made up to 28 February 2007 (12 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 May 2007 | Return made up to 07/03/07; full list of members (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: liberty house, 7 the grove stratford london E15 1EL (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: rainbow theatre 232-238 seven sisters road finsbury park london N4 3NX (1 page) |
18 October 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Registered office changed on 15/09/06 from: liberty house the grove stratford london E15 1EL (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 April 2005 | Return made up to 07/03/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: liberty house the grove stratford london E15 1EL (2 pages) |
4 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | Return made up to 09/04/01; full list of members (8 pages) |
23 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
16 January 2002 | New director appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: level 7, trevor house 100 brompton road london SW3 1ER (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Resolutions
|
9 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page) |
8 August 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
3 August 2000 | £ nc 9940000/11445439 31/07/00 (1 page) |
3 August 2000 | Ad 31/07/00--------- £ si 1505439@1=1505439 £ ic 9940000/11445439 (2 pages) |
3 August 2000 | Resolutions
|
22 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (3 pages) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
9 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | £ nc 8200000/9940000 24/08/99 (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | Ad 24/08/99--------- £ si 1740000@1=1740000 £ ic 8200000/9940000 (2 pages) |
7 June 1999 | Ad 28/05/99--------- £ si 7900000@1=7900000 £ ic 300000/8200000 (2 pages) |
7 June 1999 | £ nc 300000/8200000 28/05/99 (1 page) |
7 June 1999 | Resolutions
|
27 May 1999 | Full accounts made up to 31 August 1998 (17 pages) |
10 May 1999 | Auditor's resignation (1 page) |
30 April 1999 | New director appointed (3 pages) |
25 April 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 07/03/99; change of members
|
10 February 1999 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (3 pages) |
10 September 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
28 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
23 July 1998 | Auditor's resignation (1 page) |
13 March 1998 | Return made up to 07/03/98; no change of members
|
13 March 1998 | Company name changed 963 liberty radio LIMITED\certificate issued on 16/03/98 (2 pages) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 1 February 1997 (15 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (15 pages) |
17 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 07/03/97; full list of members
|
10 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (3 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 14 south street london W1Y 5PJ (1 page) |
11 November 1996 | Company name changed radio viva LIMITED\certificate issued on 11/11/96 (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: golden rose house 26-27 castlereagh street london W1H 6DJ (1 page) |
22 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
10 July 1996 | Secretary resigned (3 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (8 pages) |
11 October 1995 | Director resigned (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 26/27 castlereach street london W1H 6DJ (1 page) |
31 May 1995 | Resolutions
|
26 May 1995 | New director appointed (2 pages) |
19 April 1995 | Return made up to 25/03/95; full list of members (8 pages) |
12 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
12 April 1995 | Resolutions
|
12 April 1995 | Ad 31/03/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
21 March 1995 | New director appointed (3 pages) |
21 March 1995 | New director appointed (4 pages) |
15 March 1995 | New director appointed (2 pages) |
24 June 1993 | Company name changed wiseunique enterprises LIMITED\certificate issued on 25/06/93 (2 pages) |
25 March 1993 | Incorporation (9 pages) |