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 after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Godfrey Wyn Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bryn Bryn Road Moss Wrexham LL11 6EL Wales |
Director Name | Lord Martin Thomas |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Barrister |
Correspondence Address | Glasfryn Church Green Gresford Wrexham Clwyd LL12 8RG Wales |
Secretary Name | Raymond Keith Fardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Pengwern Manor Bryn Eglwys Corwen Clwyd LL21 9LG Wales |
Secretary Name | Mr Roy Sidney Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lowsonford Ffordd Y Llan Cilcain Mold Clwyd CH7 5NH Wales |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(13 years after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(20 years, 4 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 |
Website | gcapmedia.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 |
6.2m at £1 | Gwr Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,341,000 |
Net Worth | -£728,000 |
Current Liabilities | £728,000 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
---|---|
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
2 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 January 2019 | Memorandum and Articles of Association (6 pages) |
18 January 2019 | Resolutions
|
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (21 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 statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 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 | Audit exemption subsidiary accounts made up to 31 March 2016 (19 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 (19 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 | 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 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 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 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 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) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director 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) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director 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) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Company name changed gcap media (am) LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Company name changed gcap media (am) LIMITED\certificate issued on 04/07/14
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Statement of company's objects (2 pages) |
24 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Memorandum and Articles of Association (5 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Memorandum and Articles of Association (5 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 (15 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell 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 Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 December 2008 | Director and secretary appointed clive ronald potterell (3 pages) |
12 December 2008 | Director and secretary appointed clive ronald potterell (3 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
18 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | New director appointed (4 pages) |
17 April 2007 | Memorandum and Articles of Association (10 pages) |
17 April 2007 | Memorandum and Articles of Association (10 pages) |
12 April 2007 | Company name changed arfon (fm) LTD.\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed arfon (fm) LTD.\certificate issued on 12/04/07 (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 July 2003 | Return made up to 03/07/03; full list of members (5 pages) |
22 July 2003 | Return made up to 03/07/03; full list of members (5 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (5 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (5 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
6 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
6 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: the studios mold rd wrexham clwyd LL11 4AF (1 page) |
16 February 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: the studios mold rd wrexham clwyd LL11 4AF (1 page) |
16 February 2001 | Director resigned (1 page) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
20 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
9 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
24 September 1996 | Return made up to 03/07/96; full list of members
|
24 September 1996 | Return made up to 03/07/96; full list of members
|
10 July 1995 | Accounting reference date notified as 30/09 (1 page) |
10 July 1995 | Accounting reference date notified as 30/09 (1 page) |
3 July 1995 | Incorporation (16 pages) |
3 July 1995 | Incorporation (16 pages) |