Company NameGlobal Radio (AM) Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number03074908
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Previous NamesArfon (FM) Ltd. and GCAP Media (AM) 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
Appointed14 August 2015(20 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
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 after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameGodfrey Wyn Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bryn Bryn Road
Moss
Wrexham
LL11 6EL
Wales
Director NameLord Martin Thomas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleBarrister
Correspondence AddressGlasfryn Church Green
Gresford
Wrexham
Clwyd
LL12 8RG
Wales
Secretary NameRaymond Keith Fardoe
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPengwern Manor
Bryn Eglwys
Corwen
Clwyd
LL21 9LG
Wales
Secretary NameMr Roy Sidney Fisher
NationalityBritish
StatusResigned
Appointed19 May 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLowsonford Ffordd Y Llan
Cilcain
Mold
Clwyd
CH7 5NH
Wales
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed06 February 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(13 years after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(20 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(20 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitegcapmedia.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

6.2m at £1Gwr Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,341,000
Net Worth-£728,000
Current Liabilities£728,000

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

2 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
2 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
25 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 January 2019Memorandum and Articles of Association (6 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 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 (19 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 (19 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 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 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,166,893
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,166,893
(5 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 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 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 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)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,166,893
(5 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,166,893
(5 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,166,893
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,166,893
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,166,893
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,166,893
(5 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Company name changed gcap media (am) LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(2 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Company name changed gcap media (am) LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(2 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
24 June 2013Statement of company's objects (2 pages)
24 June 2013Statement of company's objects (2 pages)
19 June 2013Memorandum and Articles of Association (5 pages)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 6,166,893
(5 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 6,166,893
(5 pages)
19 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 6,166,893
(5 pages)
19 June 2013Memorandum and Articles of Association (5 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (15 pages)
6 August 2012Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 31 March 2011 (15 pages)
18 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 January 2011Full accounts made up to 31 March 2010 (14 pages)
26 January 2011Full accounts made up to 31 March 2010 (14 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole 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)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
12 December 2008Director and secretary appointed clive ronald potterell (3 pages)
12 December 2008Director and secretary appointed clive ronald potterell (3 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 May 2007New director appointed (4 pages)
9 May 2007New director appointed (4 pages)
17 April 2007Memorandum and Articles of Association (10 pages)
17 April 2007Memorandum and Articles of Association (10 pages)
12 April 2007Company name changed arfon (fm) LTD.\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed arfon (fm) LTD.\certificate issued on 12/04/07 (2 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 03/07/05; full list of members (5 pages)
25 July 2005Return made up to 03/07/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 03/07/04; full list of members (5 pages)
23 July 2004Return made up to 03/07/04; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 July 2003Return made up to 03/07/03; full list of members (5 pages)
22 July 2003Return made up to 03/07/03; full list of members (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Return made up to 03/07/02; full list of members (6 pages)
31 July 2002Return made up to 03/07/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
10 July 2001Return made up to 03/07/01; full list of members (5 pages)
10 July 2001Return made up to 03/07/01; full list of members (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
6 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
16 February 2001Registered office changed on 16/02/01 from: the studios mold rd wrexham clwyd LL11 4AF (1 page)
16 February 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: the studios mold rd wrexham clwyd LL11 4AF (1 page)
16 February 2001Director resigned (1 page)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
20 August 1999Return made up to 03/07/99; full list of members (6 pages)
20 August 1999Return made up to 03/07/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 July 1998Return made up to 03/07/98; no change of members (4 pages)
9 July 1998Return made up to 03/07/98; no change of members (4 pages)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
24 September 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 September 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 July 1995Accounting reference date notified as 30/09 (1 page)
10 July 1995Accounting reference date notified as 30/09 (1 page)
3 July 1995Incorporation (16 pages)
3 July 1995Incorporation (16 pages)