Company NameGalaxy Radio Yorkshire Limited
Company StatusActive
Company Number03052392
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Previous NameFaze Two (Yorkshire) Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(28 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDavid Kevin Bruce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS
Secretary NameDavid Kevin Bruce
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameGuy Philip Hornsby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 1997)
RoleBroadcaster
Correspondence Address9 Manor Bridge Court
Tidworth
Hampshire
SP9 7NH
Director NameMr William Walter Burdett-Coutts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 1997)
RoleFilm/TV Producer
Country of ResidenceEngland
Correspondence Address150 Castelnau
London
SW13 9ET
Director NamePhil Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 1997)
RoleMusic And Arts Programmer
Correspondence Address3 Clarendon Road West
Manchester
M21 0RN
Director NameMr Roger James Cortis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage The Common
Dunston
Norwich
Norfolk
NR14 8PF
Director NameIan Alexander Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 1997)
RoleSecretary
Correspondence AddressPark Farm Barn
Topcroft
Bungay
Suffolk
NR35 2BE
Director NameJulian St Clair Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1997)
RoleSales Director
Correspondence Address4 Lincoln Place Hulme Street
Manchester
M1 5GL
Director NameMichael Clement Charles Gray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence Address9 Manor Bridge Court
Tidworth
Hampshire
SP9 7NH
Director NameMr Mark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameAnde Stewart Macpherson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 July 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleProgrammer
Correspondence Address31 Harold Place
Leeds
West Yorkshire
LS6 1PQ
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameMatthew Levington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2000)
RoleCommercial Radio
Correspondence Address21 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameJean Raili Branch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressFlat 16 Merchants House
North Street
Leeds
West Yorkshire
LS2 7PN
Director NameNicholas Spencer Button
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2005)
RoleBrand Director
Correspondence Address54 Russet Drive
St Albans
Hertfordshire
AL4 0DD
Director NameDavid Lloyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 June 2000)
RoleManaging Director
Correspondence Address12 Royal Standard House
Standard Hill
Nottingham
Nottinghamshire
NG1 6FX
Director NameMark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address14 Denehurst Gardens
London
W3 9QY
Director NameMr Antony Thomas Lloyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2005)
RoleRadio Station Director
Country of ResidenceEngland
Correspondence Address12 Royal Standard House
Standard Hill
Nottingham
Nottinghamshire
NG1 6FX
Director NameBeverley Anne Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2006)
RoleSales Director
Correspondence AddressHillroyd House
130 Intake Road
Bradford
West Yorkshire
BD2 3NH
Director NameAndrew Weldon Jeffries
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 October 2001(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 October 2002)
RoleProgramme Director
Correspondence Address123 Stonegate Road
Meanwood
Leeds
West Yorkshire
LS6 4PQ
Director NameJames Frederick Hicks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2004)
RoleProgramme Director
Correspondence AddressFlat 60 Heathcroft
Hampstead Way
London
NW11 7HJ
Director NameMichael Cicinskas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2007)
RoleProgramme Director
Correspondence AddressFlat 12
1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMr Martyn Healy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brumwell Court
Stocksfield
Northumberland
NE43 7ND
Director NameMrs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameMrs Julie Fitzjohn
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed27 September 2007(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed13 March 2008(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2015)
RoleAccountant
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(20 years, 3 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
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethisisglobal.com

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

2 at £1Galaxy Radio Manchester LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,024,000
Net Worth£3,612,000

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 Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

26 April 2012Delivered on: 8 May 2012
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 October 2009Delivered on: 21 October 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 July 2008Delivered on: 9 July 2008
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties

Classification: An accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2007Delivered on: 3 August 2007
Satisfied on: 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: An accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments all plant and machinery the insurances all debts the goodwill. See the mortgage charge document for full details.
Fully Satisfied
24 September 2002Delivered on: 8 October 2002
Satisfied on: 23 July 2007
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 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

Filing History

12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (24 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
13 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (30 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 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 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 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 Darren David Singer as a director on 9 November 2015 (2 pages)
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 secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 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)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
18 December 2014Satisfaction of charge 5 in full (4 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 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 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron 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 Stephen Gabriel Miron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park 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 Richard Francis Jackson Park 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 Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed michael damien connole (10 pages)
20 November 2008Appointment terminated director mark evans (1 page)
20 November 2008Appointment terminated director mark evans (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Appointment terminated director ashley tabor (1 page)
19 May 2008Full accounts made up to 30 September 2007 (15 pages)
19 May 2008Full accounts made up to 30 September 2007 (15 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 April 2008Return made up to 02/05/07; full list of members (4 pages)
28 April 2008Return made up to 02/05/07; full list of members (4 pages)
14 April 2008Secretary appointed clive ronald potterell (2 pages)
14 April 2008Appointment terminated secretary owen mcgartoll (1 page)
14 April 2008Secretary appointed clive ronald potterell (2 pages)
14 April 2008Appointment terminated secretary owen mcgartoll (1 page)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 August 2007Declaration of assistance for shares acquisition (15 pages)
20 August 2007Declaration of assistance for shares acquisition (15 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 August 2006 (16 pages)
15 February 2007Full accounts made up to 31 August 2006 (16 pages)
4 May 2006Return made up to 02/05/06; full list of members (3 pages)
4 May 2006Return made up to 02/05/06; full list of members (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 August 2005 (15 pages)
23 January 2006Full accounts made up to 31 August 2005 (15 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2005Full accounts made up to 31 August 2004 (16 pages)
3 March 2005Full accounts made up to 31 August 2004 (16 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
28 May 2004Return made up to 02/05/04; full list of members (10 pages)
28 May 2004Return made up to 02/05/04; full list of members (10 pages)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
3 June 2003Return made up to 02/05/03; full list of members (11 pages)
3 June 2003Return made up to 02/05/03; full list of members (11 pages)
3 June 2003Full accounts made up to 31 August 2002 (15 pages)
3 June 2003Full accounts made up to 31 August 2002 (15 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
29 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 February 2002Full accounts made up to 31 August 2001 (14 pages)
20 February 2002Full accounts made up to 31 August 2001 (14 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
24 May 2001Return made up to 02/05/01; full list of members (9 pages)
24 May 2001Return made up to 02/05/01; full list of members (9 pages)
3 April 2001Full accounts made up to 31 August 2000 (14 pages)
3 April 2001Full accounts made up to 31 August 2000 (14 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
11 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director's particulars changed (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 August 1999 (14 pages)
17 April 2000Full accounts made up to 31 August 1999 (14 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
30 June 1999Full accounts made up to 31 August 1998 (14 pages)
30 June 1999Full accounts made up to 31 August 1998 (14 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 31 August 1997 (13 pages)
30 September 1998Full accounts made up to 31 August 1997 (13 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
8 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
1 February 1998Auditor's resignation (1 page)
1 February 1998Auditor's resignation (1 page)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 September 1997Company name changed faze two (yorkshire) LIMITED\certificate issued on 24/09/97 (2 pages)
24 September 1997Company name changed faze two (yorkshire) LIMITED\certificate issued on 24/09/97 (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
11 August 1997Return made up to 02/05/97; full list of members (8 pages)
11 August 1997Return made up to 02/05/97; full list of members (8 pages)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
7 March 1997Registered office changed on 07/03/97 from: dolphin house north street guildford surrey GU1 4AA (1 page)
7 March 1997Registered office changed on 07/03/97 from: dolphin house north street guildford surrey GU1 4AA (1 page)
4 June 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(8 pages)
4 June 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(8 pages)
1 August 1995New director appointed (4 pages)
1 August 1995New director appointed (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995Accounting reference date notified as 30/09 (1 page)
4 May 1995Secretary resigned (2 pages)
4 May 1995Accounting reference date notified as 30/09 (1 page)
2 May 1995Incorporation (26 pages)
2 May 1995Incorporation (26 pages)