London
SE1 9GF
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Peter Antony Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Roseneath Road London SW11 6AQ |
Secretary Name | Christopher Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old House Ripley Road, East Clandon Guildford Surrey GU4 7SF |
Director Name | Sir David Nicholas |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1996) |
Role | Broadcast Consultant |
Country of Residence | England |
Correspondence Address | Lodge Stables Kidbrooke Park Road Blackheath London SE3 0LW |
Director Name | David Allan Chipp |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 2 Wilton Court 59-60 Eccleston Square London SW1V 1PH |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Mr John Martin Aumonier |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 14 March 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Little Heath Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND |
Director Name | Kenneth J Goldstein |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 386 Oxford Street Winnipeg Maitoba R3m 3j7 Canada Foreign |
Director Name | Arthur Price |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 845 Loma Vista Beverley Hills California 90210 90210 |
Director Name | Steven Crane |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 4601 W 131st Street Westfield Indiana 46074 Usa Foreign |
Director Name | David Alan Asper |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 1995) |
Role | Lawyer Businessman |
Correspondence Address | 95 Coleraine Crescent Winnipeg Rsp Oy9 |
Secretary Name | Iain Michael Andrew Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Crossley House Albury Heath Guildford Surrey GU5 9DD |
Secretary Name | Jospeh Gerard Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 148 Cromwellsfort Road Dublin 12 Republic Of Ireland |
Director Name | Mr Travis Baxter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | Le Morpeth Terrace London SW1P 1EW |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 50 Rue Blochausen Luxembourg L1243 |
Director Name | Mr Ronald Daniel Miller |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1996) |
Role | Media Specialist |
Correspondence Address | Larkspur Oakgrange Road West Clandon Surrey GU4 7UD |
Director Name | Cathryn Geraghty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1996(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Clondoogean Summerhill Meath Ireland |
Director Name | Patricia Ann Ahmann |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1996(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 1997) |
Role | Lawyer |
Correspondence Address | 845 Loma Vista Beverly Hills California Ca 90210 Usa Foreign |
Director Name | Paul Robinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 31 Payne Road Wootton Bedford Bedfordshire MK43 9JL |
Director Name | Jean Michael Kerdraon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 November 1997(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 27 Rue De La Prairie Croissy Sur Seine France Foreign |
Director Name | Phillip Brent Harman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2000) |
Role | Company Manager |
Correspondence Address | 1 Cartwright Way Barnes London SW13 8HD |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2000) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 June 2005) |
Role | Director Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Jonathan Philip Pryce Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Edward Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 82 Brondesbury Road Queens Park London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | talksport.co.uk |
---|---|
Telephone | 020 79597800 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2k at £0.5 | Wireless Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,043,000 |
Net Worth | £8,648,000 |
Cash | £2,061,000 |
Current Liabilities | £25,419,000 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 February 2002 | Delivered on: 2 March 2002 Persons entitled: Overcourt Limited Classification: Rent deposit deed Secured details: £96,250 together with vat of £16,483.75 due or to become due from the company to the chargee. Particulars: 18 hartfields london. Outstanding |
29 September 1999 | Delivered on: 14 October 1999 Satisfied on: 8 April 2009 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. Fully Satisfied |
18 November 1996 | Delivered on: 4 December 1996 Satisfied on: 12 December 1998 Persons entitled: Clt UK Radio Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date and this debenture. 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. Fully Satisfied |
9 June 1995 | Delivered on: 28 June 1995 Satisfied on: 12 December 1998 Persons entitled: Mvi Limited, Emmis Broadcasting Corporation, Cgs International Holdings (Luxembourg) S.A.Radio Investments Limited and Hambro Group Investments Limited Classification: Deed Secured details: The principal amount of the stock being £2,500,000 plus interest on the principal amount of the stock at 11% per annum and all other moneys due from the company to the chargee under the deed. 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. Fully Satisfied |
8 March 1995 | Delivered on: 14 March 1995 Satisfied on: 8 August 2002 Persons entitled: Chartstar Limited Robert Fraser Seventeenth Development Company Limited London & New York Estates (Soap) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of al lease dated 8TH march 1995. Particulars: £90,000. Fully Satisfied |
8 August 2023 | Change of details for The Wireless Group Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
4 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
4 August 2023 | Change of details for The Wireless Group Holdings Ltd as a person with significant control on 2 December 2016 (2 pages) |
5 April 2023 | Full accounts made up to 3 July 2022 (32 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 27 June 2021 (32 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (35 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (29 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
3 January 2019 | Full accounts made up to 1 July 2018 (31 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
13 July 2018 | Full accounts made up to 30 June 2017 (29 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
12 December 2016 | Satisfaction of charge 028060930006 in full (1 page) |
12 December 2016 | Satisfaction of charge 028060930006 in full (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
25 April 2016 | Memorandum and Articles of Association (11 pages) |
25 April 2016 | Memorandum and Articles of Association (11 pages) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
2 March 2016 | Registration of charge 028060930006, created on 29 February 2016 (58 pages) |
2 March 2016 | Registration of charge 028060930006, created on 29 February 2016 (58 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 February 2011 | Statement of capital on 22 February 2011
|
22 February 2011 | Statement of capital on 22 February 2011
|
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Resolutions
|
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (20 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
24 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
28 September 2004 | Return made up to 29/08/04; full list of members
|
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members
|
11 April 2003 | Return made up to 01/04/03; full list of members
|
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | S-div 11/03/02 (2 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | S-div 11/03/02 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (9 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (9 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (5 pages) |
6 October 2000 | New director appointed (5 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 May 2000 | Return made up to 01/04/00; full list of members
|
11 May 2000 | Return made up to 01/04/00; full list of members
|
7 February 2000 | Company name changed talk radio uk LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Company name changed talk radio uk LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (19 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (19 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
7 June 1999 | Ad 06/11/98--------- £ si 908250@1 (3 pages) |
7 June 1999 | Ad 06/11/98--------- £ si 908250@1 (3 pages) |
5 May 1999 | Return made up to 01/04/99; full list of members (17 pages) |
5 May 1999 | Return made up to 01/04/99; full list of members (17 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | New director appointed (4 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (4 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (4 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (4 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | £ nc 26054054/39654054 23/01/98 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | £ nc 26054054/39654054 23/01/98 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
11 May 1998 | Return made up to 01/04/98; full list of members
|
11 May 1998 | Return made up to 01/04/98; full list of members
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
14 August 1997 | Ad 08/08/97--------- £ si 660080@1=660080 £ ic 22044053/22704133 (2 pages) |
14 August 1997 | Ad 08/08/97--------- £ si 660080@1=660080 £ ic 22044053/22704133 (2 pages) |
28 July 1997 | Return made up to 01/04/97; full list of members
|
28 July 1997 | Return made up to 01/04/97; full list of members
|
9 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 April 1997 | Memorandum and Articles of Association (37 pages) |
30 April 1997 | Memorandum and Articles of Association (37 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | £ nc 17054054/26054054 12/12/96 (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Registered office changed on 25/04/97 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | £ nc 17054054/26054054 12/12/96 (1 page) |
25 April 1997 | Ad 17/04/97--------- £ si 5500000@1=5500000 £ ic 16544053/22044053 (2 pages) |
25 April 1997 | Ad 12/12/96--------- £ si 99563@1=99563 £ ic 16444490/16544053 (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
25 April 1997 | Ad 12/12/96--------- £ si 99563@1=99563 £ ic 16444490/16544053 (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Ad 17/04/97--------- £ si 5500000@1=5500000 £ ic 16544053/22044053 (2 pages) |
25 April 1997 | Resolutions
|
4 February 1997 | Full accounts made up to 31 December 1995 (17 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (17 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
4 December 1996 | Particulars of mortgage/charge (4 pages) |
4 December 1996 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
22 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
22 October 1996 | Accounting reference date shortened from 30/09/96 to 31/12/95 (1 page) |
22 October 1996 | Accounting reference date shortened from 30/09/96 to 31/12/95 (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (4 pages) |
8 August 1996 | New director appointed (4 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
10 July 1996 | Return made up to 01/04/96; change of members (12 pages) |
10 July 1996 | Return made up to 01/04/96; change of members (12 pages) |
9 July 1996 | Ad 15/03/96--------- £ si 3890437@1=3890437 £ ic 12554053/16444490 (2 pages) |
9 July 1996 | Ad 15/03/96--------- £ si 3890437@1=3890437 £ ic 12554053/16444490 (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
25 February 1996 | Ad 05/01/96--------- £ si 5000000@1=5000000 £ ic 7554053/12554053 (2 pages) |
25 February 1996 | Ad 05/01/96--------- £ si 5000000@1=5000000 £ ic 7554053/12554053 (2 pages) |
4 February 1996 | Resolutions
|
4 February 1996 | Nc inc already adjusted 05/01/96 (1 page) |
4 February 1996 | Nc inc already adjusted 05/01/96 (1 page) |
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | New director appointed (2 pages) |
23 November 1995 | Memorandum and Articles of Association (40 pages) |
23 November 1995 | Memorandum and Articles of Association (40 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Ad 17/10/95--------- £ si [email protected]=1054053 £ ic 6500000/7554053 (2 pages) |
22 November 1995 | £ nc 8054054/9108107 17/10/95 (1 page) |
22 November 1995 | £ nc 8054054/9108107 17/10/95 (1 page) |
22 November 1995 | Ad 17/10/95--------- £ si [email protected]=1054053 £ ic 6500000/7554053 (2 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (6 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (6 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
13 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
26 April 1995 | Return made up to 01/04/95; full list of members
|
26 April 1995 | Return made up to 01/04/95; full list of members
|
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 December 1994 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 December 1994 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
1 December 1994 | Registered office changed on 01/12/94 from: 25A fouberts place london W1V 5HE (1 page) |
1 December 1994 | Registered office changed on 01/12/94 from: 25A fouberts place london W1V 5HE (1 page) |
14 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | Ad 05/07/94--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages) |
19 July 1994 | Nc inc already adjusted 05/07/94 (1 page) |
19 July 1994 | Ad 05/07/94--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages) |
19 July 1994 | Memorandum and Articles of Association (45 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | Nc inc already adjusted 05/07/94 (1 page) |
19 July 1994 | Memorandum and Articles of Association (45 pages) |
6 June 1994 | Return made up to 18/03/94; full list of members (5 pages) |
6 June 1994 | Return made up to 18/03/94; full list of members (5 pages) |
21 March 1994 | Company name changed truk (talk radio uk) LIMITED\certificate issued on 22/03/94 (2 pages) |
21 March 1994 | Company name changed truk (talk radio uk) LIMITED\certificate issued on 22/03/94 (2 pages) |
1 April 1993 | Incorporation (15 pages) |
1 April 1993 | Incorporation (15 pages) |