Watford
Hertfordshire
WD18 8JU
Director Name | Ms Michelle Anne Deans |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 September 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Current |
Appointed | 23 February 2023(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Stephane Jacques Louis Marie Joseph Vermersch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2023(30 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(30 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Warwick Owen Lynch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 December 2023(30 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr John Richard Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Daniel Paul Lawrence |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Video Consultant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | David Goldschmidt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soller 259 Barnet Road Arkley Hertfordshire EN5 3LJ |
Director Name | Sean Martin Bullman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Director Name | Stephen Bernard Lakin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Secretary Name | Sean Martin Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Secretary Name | William Robert Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2000) |
Role | Financial Controller |
Correspondence Address | 37 Mill Road Water Eaton Bletchley Buckinghamshire MK2 2LB |
Director Name | Mr Kevin Peter Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Warren Karl Newbert |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House 2 Beacon View South End Lane Northall Dunstable Bedfordshire LU6 2BA |
Director Name | Mr Eamonn Macarten Dowdall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2000(7 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Warren Karl Newbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House 2 Beacon View South End Lane Northall Dunstable Bedfordshire LU6 2BA |
Director Name | Mr Adrian John Young |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Adrian John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingfisher Meadows Halstead Essex CO9 2TW |
Secretary Name | Mr Elliot Saul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Nicholas Peter Newton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Ms Nikki Petken |
---|---|
Status | Resigned |
Appointed | 18 April 2018(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(25 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mrs Louise Victoria Savage |
---|---|
Status | Resigned |
Appointed | 23 November 2020(27 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Resigned |
Appointed | 30 June 2021(27 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | 10 Chatterton Road London N4 2DZ |
Secretary Name | Nikki Petken |
---|---|
Status | Resigned |
Appointed | 12 January 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gearhousebroadcast.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8200000 |
Telephone region | Unknown |
Registered Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Gravity Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,336,000 |
Gross Profit | £12,120,000 |
Net Worth | £15,064,000 |
Cash | £3,826,000 |
Current Liabilities | £10,517,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
9 May 2003 | Delivered on: 13 May 2003 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage and loan agreement Secured details: £5,470,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15020 BVPG001 bvp-550P bvp-550P digital camera head, 15278 BVPG005 bvp-550P bvp-550P digital camera head; 15736 BVGP007 bvp-550P bvp-550P digital camera head for details of further equipment charged please refer to form 395. together with all accessories and component parts and all improvements and renewals thereof together also with books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them). See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Item-1032001, description-avitel erf 1032 vda rack, qty-1, purchase date-nov 96, class-3, cost-£1,000.00, Acq cost-£1,000.00, Model-erf 1032, serial number-A86015, code-avitl, location-wm.. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Description-14FE008 bvm-14F5E, qty-1, purchase-aug 98, dep-3, acq-£2,468.50, Total-£2,468.50, Model-bvm-14F5E, serial-2001203, vendor-sony, location-oz.. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and or gravity media group limited 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 |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account number 80170976. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 February 2000 | Delivered on: 9 March 2000 Satisfied on: 7 July 2010 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £2,186,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods as defined in schedule to the charge. See the mortgage charge document for full details. Fully Satisfied |
28 May 1999 | Delivered on: 15 June 1999 Satisfied on: 18 March 2000 Persons entitled: Ing Lease (UK) Limited Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 x yamaha P1600 170W stereo power amp..1 X yamaha SPX1000 digital multi fx with digital i/O..2 X fostex test tone oscillator (see form 395 for full details od equipment). See the mortgage charge document for full details. Fully Satisfied |
5 October 2011 | Delivered on: 12 October 2011 Satisfied on: 3 July 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: HDCU1500 sony hdcu 1500 camera control unit, serial no. 400245, HDCU1500 sony HDCU1500 1/2 rack width hd ccu for HDC1500, serial no. 400133, HDCU1500 sony HDCU1500 1/2 rack width hd ccu for HDC1500, serial no. 400145 (for details of further chattels charged, please refer to the form MG01). See image for full details. Fully Satisfied |
20 July 1998 | Delivered on: 23 July 1998 Satisfied on: 18 March 2000 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: Payment and discharge of the loan and interest (as defined in the chattels mortgage) and all monies due or to become due from the company to the chargee under the chattels mortgage. Particulars: All rights and interest in and title to the chattels set out in the schedule hereto. See the mortgage charge document for full details. Fully Satisfied |
14 October 2010 | Delivered on: 28 October 2010 Satisfied on: 3 July 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Evs XT2+ hd broadcast server s/n AO20650. Evs XT2+ hd broadcast server s/n AO20660. Evs XT2+ hd broadcast server s/n AO20670. (For further details of the chattel mortgage charged please refer to the form MG01) see image for full details. Fully Satisfied |
13 January 2010 | Delivered on: 20 January 2010 Satisfied on: 12 October 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hdc-1500RSF hd colour camera sony s/n 400097, hdc-1500RSF hd colour camera sony s/n 400099, hdc-1500RSF hd colour camera sony s/n 400076 for further details of chattels charged see form MG01 see image for full details. Fully Satisfied |
30 July 2009 | Delivered on: 11 August 2009 Satisfied on: 2 May 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gearhouse broadcast limited business premium account a/n 73161420. Fully Satisfied |
29 June 2009 | Delivered on: 8 July 2009 Satisfied on: 19 November 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £977,082.96 and all other monies due or to become due from the company to the chargee. Particulars: The chattels being 4 x six channel xt sd servers & software 6 x six channel xt hd servers & software (for details of further chattels charged, please refer to the form 395) see image for full details. Fully Satisfied |
26 September 2008 | Delivered on: 2 October 2008 Satisfied on: 14 April 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items on the schedule attached together with all accessories and component parts and all improvements and renewals together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation see image for full details. Fully Satisfied |
16 January 2006 | Delivered on: 26 January 2006 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
6 March 1997 | Delivered on: 18 March 1997 Satisfied on: 18 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 July 2010 | Delivered on: 7 July 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2010 | Delivered on: 12 June 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and the future credited to account number 71560157 with the bank. Outstanding |
11 January 2024 | Appointment of Mr Stephane Jacques Louis Marie Joseph Vermersch as a director on 20 December 2023 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of Eamonn Macarten Dowdall as a director on 20 December 2023 (1 page) |
11 January 2024 | Termination of appointment of John Richard Newton as a director on 20 December 2023 (1 page) |
11 January 2024 | Appointment of Mr Shaun Gregory as a director on 20 December 2023 (2 pages) |
3 January 2024 | Appointment of Mr. Warwick Owen Lynch as a director on 20 December 2023 (2 pages) |
12 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page) |
7 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
14 January 2022 | Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
1 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
2 July 2021 | Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page) |
4 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
23 November 2020 | Appointment of Mrs Louise Savage as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Secretary's details changed for Mrs Louise Savage on 23 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Nikki Petken as a secretary on 23 November 2020 (1 page) |
13 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
11 September 2020 | Appointment of Mrs Michelle Anne Deans as a director on 9 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Nicholas Peter Newton as a director on 4 September 2020 (1 page) |
24 July 2020 | Memorandum and Articles of Association (3 pages) |
24 July 2020 | Resolutions
|
27 March 2020 | Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page) |
31 October 2019 | Resolutions
|
10 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 April 2019 | Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
30 July 2018 | Satisfaction of charge 028581610021 in full (4 pages) |
19 April 2018 | Appointment of Ms Nikki Petken as a secretary on 18 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Elliot Saul Kaye as a secretary on 18 April 2018 (1 page) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 March 2017 | Director's details changed for Mr Nick Newton on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Nick Newton as a director on 2 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Nick Newton on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Nick Newton as a director on 2 March 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 September 2016 | Termination of appointment of Adrian John Young as a director on 1 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Adrian John Young as a director on 1 September 2016 (2 pages) |
7 October 2015 | Registered office address changed from Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 7 October 2015 (1 page) |
7 October 2015 | Director's details changed for Adrian John Young on 16 October 2014 (2 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 7 October 2015 (1 page) |
7 October 2015 | Director's details changed for Adrian John Young on 16 October 2014 (2 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Registration of charge 028581610021 (19 pages) |
23 May 2014 | Registration of charge 028581610021 (19 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for John Richard Newton on 27 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Eamonn Macarten Dowdall on 27 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Elliot Saul Kaye on 27 September 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Elliot Saul Kaye on 27 September 2013 (1 page) |
22 October 2013 | Director's details changed for Eamonn Macarten Dowdall on 27 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Adrian John Young on 27 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Kevin Moorhouse on 27 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Adrian John Young on 27 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for John Richard Newton on 27 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Elliot Saul Kaye on 27 September 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Elliot Saul Kaye on 27 September 2013 (1 page) |
22 October 2013 | Director's details changed for Kevin Moorhouse on 27 September 2013 (2 pages) |
10 September 2013 | Accounts made up to 31 December 2012 (20 pages) |
10 September 2013 | Accounts made up to 31 December 2012 (20 pages) |
2 May 2013 | Satisfaction of charge 14 in full (2 pages) |
2 May 2013 | Satisfaction of charge 14 in full (2 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (20 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (8 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (8 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Director's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (7 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (7 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
17 August 2010 | Director's details changed for Eamonn Dowdall on 11 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Eamonn Dowdall on 11 August 2010 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (21 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (21 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (103 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (103 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (11 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (11 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
9 April 2009 | Director appointed eamonn dowdall logged form (2 pages) |
9 April 2009 | Appointment terminated director warren newbert (1 page) |
9 April 2009 | Director appointed eamonn dowdall logged form (2 pages) |
9 April 2009 | Appointment terminated director warren newbert (1 page) |
27 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
17 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
3 August 2006 | Accounts made up to 30 June 2005 (18 pages) |
3 August 2006 | Accounts made up to 30 June 2005 (18 pages) |
4 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 14 olympic industrial est fulton road wembley middlesex HA9 0TF (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 14 olympic industrial est fulton road wembley middlesex HA9 0TF (1 page) |
26 January 2006 | Particulars of mortgage/charge (16 pages) |
26 January 2006 | Particulars of mortgage/charge (16 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (18 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (18 pages) |
27 October 2004 | Return made up to 29/09/04; full list of members
|
27 October 2004 | Return made up to 29/09/04; full list of members
|
15 January 2004 | Accounts made up to 30 June 2003 (18 pages) |
15 January 2004 | Accounts made up to 30 June 2003 (18 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
13 October 2003 | Return made up to 29/09/03; full list of members
|
13 October 2003 | Return made up to 29/09/03; full list of members
|
13 May 2003 | Particulars of mortgage/charge (21 pages) |
13 May 2003 | Particulars of mortgage/charge (21 pages) |
6 April 2003 | Accounts made up to 30 June 2002 (20 pages) |
6 April 2003 | Accounts made up to 30 June 2002 (20 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members
|
21 October 2002 | Return made up to 29/09/02; full list of members
|
30 April 2002 | Accounts made up to 30 June 2001 (17 pages) |
30 April 2002 | Accounts made up to 30 June 2001 (17 pages) |
29 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
29 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
4 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (18 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (18 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 29/09/00; full list of members
|
22 January 2001 | Return made up to 29/09/00; full list of members
|
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 1 the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 1 the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
24 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
20 March 2000 | Particulars of mortgage/charge (103 pages) |
20 March 2000 | Particulars of mortgage/charge (13 pages) |
20 March 2000 | Particulars of mortgage/charge (103 pages) |
20 March 2000 | Particulars of mortgage/charge (13 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (12 pages) |
9 March 2000 | Particulars of mortgage/charge (12 pages) |
7 March 2000 | Accounts made up to 30 June 1999 (16 pages) |
7 March 2000 | Accounts made up to 30 June 1999 (16 pages) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
22 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
22 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
15 June 1999 | Particulars of mortgage/charge (9 pages) |
15 June 1999 | Particulars of mortgage/charge (9 pages) |
2 May 1999 | Accounts made up to 30 June 1998 (15 pages) |
2 May 1999 | Accounts made up to 30 June 1998 (15 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Resolutions
|
11 December 1998 | Memorandum and Articles of Association (7 pages) |
11 December 1998 | Memorandum and Articles of Association (7 pages) |
24 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
23 July 1998 | Particulars of mortgage/charge (5 pages) |
23 July 1998 | Particulars of mortgage/charge (5 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (15 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (15 pages) |
16 February 1998 | Memorandum and Articles of Association (11 pages) |
16 February 1998 | Memorandum and Articles of Association (11 pages) |
12 February 1998 | Company name changed dpl broadcast hire LIMITED\certificate issued on 13/02/98 (2 pages) |
12 February 1998 | Company name changed dpl broadcast hire LIMITED\certificate issued on 13/02/98 (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
6 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 29/09/96; full list of members (5 pages) |
24 January 1997 | Return made up to 29/09/96; full list of members (5 pages) |
4 December 1996 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
4 December 1996 | New secretary appointed;new director appointed (3 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
4 December 1996 | New secretary appointed;new director appointed (3 pages) |
4 December 1996 | New director appointed (3 pages) |
4 December 1996 | New director appointed (3 pages) |
8 November 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
8 November 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
15 November 1995 | Return made up to 29/09/95; full list of members (10 pages) |
15 November 1995 | Return made up to 29/09/95; full list of members (10 pages) |
31 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 September 1993 | Incorporation (16 pages) |
29 September 1993 | Incorporation (16 pages) |