Company NameGWR International Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02915500
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(29 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameElinor Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 21 November 1994)
RoleTrainee Solicitor
Correspondence Address17 Hemberton Road
Clapham North
London
SW9 9LF
Director NameMartin Kay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 21 November 1994)
RoleSolicitor
Correspondence Address1 Ellerdale Road
London
NW3 6BA
Secretary NameMartin Kay
NationalityBritish
StatusResigned
Appointed19 August 1994(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 21 November 1994)
RoleSolicitor
Correspondence Address1 Ellerdale Road
London
NW3 6BA
Director NameMrs Stella Jane Pirie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers Entry Hill
Bath
BA2 5LU
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed21 November 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 1999)
RoleChartered Accountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Simon Charles Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm The Fox
Purton
Swindon
Wiltshire
SN5 4EF
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NamePeter John Don
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1997(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 November 2008)
RoleBroadcast Consultant
Correspondence Address6 Birchall Road
Redland
Bristol
Avon
BS6 7TP
Secretary NameWendy Pallot
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed08 November 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(14 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(14 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(14 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameNorose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiteheartbristol.co.uk
Telephone0117 9843200
Telephone regionBristol

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gwr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

8 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
31 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
31 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
31 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
27 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
27 March 2023Amended audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (3 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
9 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
30 April 2020Change of details for Gwr Group Limited as a person with significant control on 30 April 2020 (2 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 May 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
11 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (13 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (13 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director ashley tabor (1 page)
18 November 2008Appointment terminated director peter don (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
18 November 2008Appointment terminated director charles allen (1 page)
18 November 2008Appointment terminated director peter don (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
10 May 2007Full accounts made up to 31 March 2006 (15 pages)
10 May 2007Full accounts made up to 31 March 2006 (15 pages)
25 April 2007Return made up to 05/04/07; full list of members (8 pages)
25 April 2007Return made up to 05/04/07; full list of members (8 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
25 April 2006Return made up to 05/04/06; full list of members (8 pages)
25 April 2006Return made up to 05/04/06; full list of members (8 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
25 April 2005Return made up to 05/04/05; full list of members (6 pages)
25 April 2005Return made up to 05/04/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
15 April 2004Return made up to 05/04/04; full list of members (11 pages)
15 April 2004Return made up to 05/04/04; full list of members (11 pages)
5 April 2004Full accounts made up to 31 March 2003 (15 pages)
5 April 2004Full accounts made up to 31 March 2003 (15 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
22 December 2003Full accounts made up to 31 March 2002 (15 pages)
22 December 2003Full accounts made up to 31 March 2002 (15 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
29 April 2003Return made up to 05/04/03; full list of members (7 pages)
29 April 2003Return made up to 05/04/03; full list of members (7 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
10 April 2002Return made up to 05/04/02; full list of members (7 pages)
10 April 2002Return made up to 05/04/02; full list of members (7 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 November 2001Full accounts made up to 31 March 2001 (15 pages)
14 November 2001Full accounts made up to 31 March 2001 (15 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
18 April 2001Return made up to 05/04/01; full list of members (7 pages)
18 April 2001Return made up to 05/04/01; full list of members (7 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
6 November 2000Full accounts made up to 31 March 2000 (14 pages)
6 November 2000Full accounts made up to 31 March 2000 (14 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
12 April 2000Return made up to 05/04/00; full list of members (7 pages)
12 April 2000Return made up to 05/04/00; full list of members (7 pages)
24 September 1999Full accounts made up to 31 March 1999 (12 pages)
24 September 1999Full accounts made up to 31 March 1999 (12 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Return made up to 05/04/99; no change of members (6 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Registered office changed on 21/04/99 from: po box 2345 3B2 westlea swindon wiltshire SN5 7HF (1 page)
21 April 1999Return made up to 05/04/99; no change of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Return made up to 05/04/98; full list of members (6 pages)
8 May 1998Return made up to 05/04/98; full list of members (6 pages)
25 February 1998Full accounts made up to 31 March 1997 (14 pages)
25 February 1998Full accounts made up to 31 March 1997 (14 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
12 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
12 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 April 1996Return made up to 05/04/96; no change of members (4 pages)
24 April 1996Return made up to 05/04/96; no change of members (4 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
30 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
30 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 June 1995Company name changed iphold LIMITED\certificate issued on 23/06/95 (4 pages)
22 June 1995Company name changed iphold LIMITED\certificate issued on 23/06/95 (4 pages)
17 May 1995Company name changed consolidated radio holdings limi ted\certificate issued on 18/05/95 (4 pages)
17 May 1995Company name changed consolidated radio holdings limi ted\certificate issued on 18/05/95 (4 pages)
11 April 1995Return made up to 05/04/95; full list of members (6 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995Return made up to 05/04/95; full list of members (6 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)