London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(22 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Michael Leslie Powell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Cottage Great Holt Old Lane Dockenfield Farnham Surrey GU10 4HQ |
Director Name | David Kevin Bruce |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Huxley Close Godalming Surrey GU7 2AS |
Secretary Name | David Kevin Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Huxley Close Godalming Surrey GU7 2AS |
Director Name | Guy Philip Hornsby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 1997) |
Role | Broadcaster |
Correspondence Address | 9 Manor Bridge Court Tidworth Hampshire SP9 7NH |
Director Name | Eugene Perera |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 1997) |
Role | Marketing Director |
Correspondence Address | Flat 3 Thomas Telford Basin Piccadilly Village Manchester M1 2WF |
Director Name | Mr Daniel Alexander Julian Nathan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 6b Steine Gardens Brighton BN2 1WB |
Director Name | Phil Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 1997) |
Role | Music & Arts Programmer |
Correspondence Address | 3 Clarendon Road West Manchester M21 0RN |
Director Name | Ian Alexander Davies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 1997) |
Role | CS |
Correspondence Address | Park Farm Barn Topcroft Bungay Suffolk NR35 2BE |
Director Name | Mr Roger James Cortis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage The Common Dunston Norwich Norfolk NR14 8PF |
Director Name | Mr William Walter Burdett-Coutts |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 1997) |
Role | Film/TV Producer |
Country of Residence | England |
Correspondence Address | 150 Castelnau London SW13 9ET |
Director Name | Mr Gordon Drummond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 1997) |
Role | Sales Director |
Correspondence Address | 58 Copthall Gardens Twickenham Middlesex TW1 4HJ |
Director Name | Gordon McNamee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 1997) |
Role | Managing Director |
Correspondence Address | 4 Southwick Mews London W2 1JG |
Director Name | Mr Mark Roy Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Steven David Parkinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 3 Autumn Rise 14b Sutton Court Road London W4 4NG |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 November 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Keith Francis Pringle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2000) |
Role | Radio Manager |
Correspondence Address | 17 Cleveland Gardens London SW13 0AE |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gloucester Crescent London NW1 7EG |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge London SW17 1RH |
Secretary Name | Mrs Julie Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2007(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Galaxy Radio Manchester LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for Clive Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Potterell on 1 October 2009 (2 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
4 December 2008 | Director appointed clive ronald potterell (3 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
20 November 2008 | Appointment terminated director donald thomson (1 page) |
20 November 2008 | Appointment terminated director richard park (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
13 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | Resolutions
|
8 October 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
23 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
12 October 2005 | Director resigned (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 02/05/05; full list of members
|
4 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
29 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
24 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
11 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
10 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director resigned (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
30 September 1998 | Full accounts made up to 31 August 1997 (8 pages) |
28 September 1998 | Director's particulars changed (1 page) |
8 May 1998 | Return made up to 02/05/98; full list of members (9 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
13 October 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Ad 03/05/95--------- £ si 8@8 (2 pages) |
19 August 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 02/05/97; full list of members (10 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: dolphin house north street guildford surrey GU1 4AA (1 page) |
4 June 1996 | Return made up to 02/05/96; full list of members
|
26 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
5 January 1996 | Accounting reference date notified as 30/09 (1 page) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Incorporation (26 pages) |