London
WC2H 7LA
Director Name | Mr Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(28 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
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 | 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 | 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 And Arts Programmer |
Correspondence Address | 3 Clarendon Road West Manchester M21 0RN |
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 | 2 years, 3 months (resigned 29 August 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage The Common Dunston Norwich Norfolk NR14 8PF |
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 | Secretary |
Correspondence Address | Park Farm Barn Topcroft Bungay Suffolk NR35 2BE |
Director Name | Julian St Clair Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1997) |
Role | Sales Director |
Correspondence Address | 4 Lincoln Place Hulme Street Manchester M1 5GL |
Director Name | Michael Clement Charles Gray |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 9 Manor Bridge Court Tidworth Hampshire SP9 7NH |
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 | 3 years, 2 months (resigned 20 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Ande Stewart Macpherson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Programmer |
Correspondence Address | 31 Harold Place Leeds West Yorkshire LS6 1PQ |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | Matthew Levington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2000) |
Role | Commercial Radio |
Correspondence Address | 21 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Director Name | Jean Raili Branch |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Flat 16 Merchants House North Street Leeds West Yorkshire LS2 7PN |
Director Name | Nicholas Spencer Button |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 October 2005) |
Role | Brand Director |
Correspondence Address | 54 Russet Drive St Albans Hertfordshire AL4 0DD |
Director Name | David Lloyd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2000) |
Role | Managing Director |
Correspondence Address | 12 Royal Standard House Standard Hill Nottingham Nottinghamshire NG1 6FX |
Director Name | Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 14 Denehurst Gardens London W3 9QY |
Director Name | Mr Antony Thomas Lloyd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2005) |
Role | Radio Station Director |
Country of Residence | England |
Correspondence Address | 12 Royal Standard House Standard Hill Nottingham Nottinghamshire NG1 6FX |
Director Name | Beverley Anne Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 2006) |
Role | Sales Director |
Correspondence Address | Hillroyd House 130 Intake Road Bradford West Yorkshire BD2 3NH |
Director Name | Andrew Weldon Jeffries |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2002) |
Role | Programme Director |
Correspondence Address | 123 Stonegate Road Meanwood Leeds West Yorkshire LS6 4PQ |
Director Name | James Frederick Hicks |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2004) |
Role | Programme Director |
Correspondence Address | Flat 60 Heathcroft Hampstead Way London NW11 7HJ |
Director Name | Michael Cicinskas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2007) |
Role | Programme Director |
Correspondence Address | Flat 12 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Martyn Healy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brumwell Court Stocksfield Northumberland NE43 7ND |
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 |
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 | Company Director |
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 | 20 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 | 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 |
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 |
2 at £1 | Galaxy Radio Manchester LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,024,000 |
Net Worth | £3,612,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
26 April 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
18 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (24 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
13 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (30 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
9 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 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
|
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Charles Lamb Allen 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 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 secretary 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 | Appointment of Mr Darren David Singer 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 secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 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) |
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
|
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 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 pages) |
18 December 2014 | Satisfaction of charge 5 in full (4 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
|
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 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 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) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron 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 Stephen Gabriel Miron 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 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
28 November 2008 | Director appointed michael damien connole (10 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 mark evans (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (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) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
19 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
19 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
19 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
28 April 2008 | Return made up to 02/05/07; full list of members (4 pages) |
28 April 2008 | Return made up to 02/05/07; full list of members (4 pages) |
14 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
14 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
14 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
14 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Resolutions
|
20 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | 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) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New secretary appointed;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 (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
3 August 2007 | Particulars of mortgage/charge (13 pages) |
3 August 2007 | Particulars of mortgage/charge (13 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 August 2006 (16 pages) |
15 February 2007 | Full accounts made up to 31 August 2006 (16 pages) |
4 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New director appointed (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 02/05/05; full list of members
|
10 May 2005 | Return made up to 02/05/05; full list of members
|
3 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 02/05/04; full list of members (10 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members (10 pages) |
13 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
13 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members (11 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members (11 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 02/05/02; full list of members
|
29 May 2002 | Return made up to 02/05/02; full list of members
|
20 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
24 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
11 May 2000 | Return made up to 02/05/00; full list of members
|
11 May 2000 | Return made up to 02/05/00; full list of members
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
17 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
17 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
30 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 02/05/98; full list of members
|
8 May 1998 | Return made up to 02/05/98; full list of members
|
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
1 February 1998 | Auditor's resignation (1 page) |
1 February 1998 | Auditor's resignation (1 page) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
24 September 1997 | Company name changed faze two (yorkshire) LIMITED\certificate issued on 24/09/97 (2 pages) |
24 September 1997 | Company name changed faze two (yorkshire) LIMITED\certificate issued on 24/09/97 (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 02/05/97; full list of members (8 pages) |
11 August 1997 | Return made up to 02/05/97; full list of members (8 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: dolphin house north street guildford surrey GU1 4AA (1 page) |
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
|
4 June 1996 | Return made up to 02/05/96; full list of members
|
1 August 1995 | New director appointed (4 pages) |
1 August 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) |
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) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | Accounting reference date notified as 30/09 (1 page) |
4 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | Accounting reference date notified as 30/09 (1 page) |
2 May 1995 | Incorporation (26 pages) |
2 May 1995 | Incorporation (26 pages) |