London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2020(25 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 2024) |
Role | Chief Financial Officer, News Uk |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Kathleen Ellen Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 1999) |
Role | Company Director |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Secretary Name | John Irving Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Maurice John Dobson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haughton Terrace Blyth Northumberland NE24 2HA |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 1999) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Douglas Leslie Bird |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 1999) |
Role | Chief Executive |
Correspondence Address | Arundel Lodge 64 Unthank Road Norwich Norfolk NR2 2RN |
Director Name | Mr John Oliver Ellison |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wensum Cottage The Street Ringland Norwich Norfolk NR8 6AB |
Director Name | John Norton Braithwaite Whitney |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Church Close Todber Sturminster Newton Dorset DT10 1JH |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Mr Giles Squire |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 1999) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Village Morpeth Northumberland NE65 9BL |
Director Name | Peter Michael Strong |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 268 Unthank Road Norwich Norfolk NR2 2AJ |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2000) |
Role | Coo Talk Radio Uk Limited |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2005) |
Role | Radio Executive |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Jonathan Philip Pryce Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 1999) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | wirelessgroup.com |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £0.01 | Wireless Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£151,000 |
Current Liabilities | £453,000 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 October 1999 | Delivered on: 4 November 1999 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future securities as defined by way of legal mortgage including. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 30 June 2000 Persons entitled: Westdeustche Landesbank Girozentrale, London Branch Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future securities as defined by way of legal mortgage including dividends. See the mortgage charge document for full details. Fully Satisfied |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 30 June 2000 Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch Classification: Guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys,expenses and charges due from the principal. See the mortgage charge document for full details. Fully Satisfied |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 30 June 2000 Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 20 October 1999 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever save for those liabilities specifically excluded by the terms of a letter executed as a deed by the companies and the bank. 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. See the mortgage charge document for full details. Fully Satisfied |
19 June 1996 | Delivered on: 6 July 1996 Satisfied on: 8 September 1999 Persons entitled: Eastern Counties Newspapers Group Limited 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. See the mortgage charge document for full details. Fully Satisfied |
19 June 1996 | Delivered on: 6 July 1996 Satisfied on: 8 September 1999 Persons entitled: 3I Group 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 |
9 November 1995 | Delivered on: 16 November 1995 Satisfied on: 8 September 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
19 October 2020 | Appointment of Mr Michael Charles Gill as a director on 12 October 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (21 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 1 July 2018 (21 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
19 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director on 31 December 2011 (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director on 31 December 2011 (2 pages) |
6 January 2012 | Termination of appointment of James Robinson Downey as a secretary on 31 December 2011 (1 page) |
6 January 2012 | Termination of appointment of James Robinson Downey as a secretary on 31 December 2011 (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director on 31 December 2011 (2 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director on 31 December 2011 (2 pages) |
6 January 2012 | Termination of appointment of James Robinson Downey as a director on 31 December 2011 (1 page) |
6 January 2012 | Termination of appointment of James Robinson Downey as a director on 31 December 2011 (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary on 31 December 2011 (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary on 31 December 2011 (1 page) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 February 2011 | Statement of capital on 22 February 2011
|
22 February 2011 | Statement of capital on 22 February 2011
|
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (5 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
24 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
28 September 2004 | Return made up to 29/08/04; full list of members
|
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
27 April 2004 | S-div 11/03/02 (1 page) |
27 April 2004 | S-div 11/03/02 (1 page) |
22 April 2004 | Return made up to 10/10/02; full list of members; amend (8 pages) |
22 April 2004 | Amended full accounts made up to 31 December 2002 (17 pages) |
22 April 2004 | Return made up to 10/10/02; full list of members; amend (8 pages) |
22 April 2004 | Return made up to 29/08/03; full list of members; amend (9 pages) |
22 April 2004 | Amended full accounts made up to 31 December 2002 (17 pages) |
22 April 2004 | Return made up to 29/08/03; full list of members; amend (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 October 2002 | New director appointed (4 pages) |
31 October 2002 | New director appointed (4 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | S-div 11/03/02 (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | S-div 11/03/02 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
18 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (11 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (11 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
26 October 2000 | Return made up to 10/10/00; full list of members
|
26 October 2000 | Return made up to 10/10/00; full list of members
|
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
10 March 2000 | Company name changed the radio partnership LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed the radio partnership LIMITED\certificate issued on 13/03/00 (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Return made up to 10/10/99; full list of members
|
28 October 1999 | Return made up to 10/10/99; full list of members
|
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
14 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
10 May 1999 | Full group accounts made up to 30 September 1998 (37 pages) |
10 May 1999 | Full group accounts made up to 30 September 1998 (37 pages) |
20 November 1998 | Return made up to 19/10/98; full list of members (19 pages) |
20 November 1998 | Return made up to 19/10/98; full list of members (19 pages) |
9 April 1998 | Memorandum and Articles of Association (26 pages) |
9 April 1998 | Memorandum and Articles of Association (26 pages) |
5 March 1998 | Full group accounts made up to 30 September 1997 (38 pages) |
5 March 1998 | Full group accounts made up to 30 September 1997 (38 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Ad 23/01/98--------- £ si 680000@1=680000 £ ic 5405494/6085494 (3 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Ad 23/01/98--------- £ si 680000@1=680000 £ ic 5405494/6085494 (3 pages) |
12 February 1998 | £ nc 5650198/6495448 23/01/98 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | £ nc 5650198/6495448 23/01/98 (1 page) |
19 November 1997 | Return made up to 19/10/97; full list of members (16 pages) |
19 November 1997 | Return made up to 19/10/97; full list of members (16 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
23 September 1997 | Ad 15/08/97--------- £ si 500000@1=500000 £ ic 4905492/5405492 (3 pages) |
23 September 1997 | Ad 15/08/97--------- £ si 500000@1=500000 £ ic 4905492/5405492 (3 pages) |
23 September 1997 | £ nc 5150198/5650198 15/08/97 (1 page) |
23 September 1997 | £ nc 5150198/5650198 15/08/97 (1 page) |
22 July 1997 | Full group accounts made up to 30 September 1996 (38 pages) |
22 July 1997 | Full group accounts made up to 30 September 1996 (38 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Nc inc already adjusted 15/04/97 (1 page) |
1 July 1997 | Nc inc already adjusted 15/04/97 (1 page) |
1 July 1997 | Resolutions
|
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 19/10/96; full list of members
|
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 19/10/96; full list of members
|
28 October 1996 | Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
8 September 1996 | Statement of affairs (17 pages) |
8 September 1996 | Ad 18/06/96--------- £ si 815686@1 (2 pages) |
8 September 1996 | Ad 18/06/96--------- £ si 815686@1 (2 pages) |
8 September 1996 | Statement of affairs (17 pages) |
27 August 1996 | Ad 18/06/96--------- £ si 815686@1=815686 £ ic 4089806/4905492 (2 pages) |
27 August 1996 | Ad 18/06/96--------- £ si 815686@1=815686 £ ic 4089806/4905492 (2 pages) |
15 August 1996 | New director appointed (3 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (3 pages) |
15 August 1996 | New director appointed (3 pages) |
15 August 1996 | New director appointed (3 pages) |
15 August 1996 | New director appointed (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Ad 19/06/96--------- £ si 2854866@1=2854866 £ ic 1234940/4089806 (3 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Memorandum and Articles of Association (17 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 1234941/4905494 18/06/96 (1 page) |
14 August 1996 | Ad 19/06/96--------- £ si 2854866@1=2854866 £ ic 1234940/4089806 (3 pages) |
14 August 1996 | £ nc 1234941/4905494 18/06/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Memorandum and Articles of Association (17 pages) |
14 August 1996 | Resolutions
|
6 July 1996 | Particulars of mortgage/charge (5 pages) |
6 July 1996 | Particulars of mortgage/charge (5 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
30 January 1996 | Company name changed radio partnership LIMITED\certificate issued on 31/01/96 (3 pages) |
30 January 1996 | Company name changed radio partnership LIMITED\certificate issued on 31/01/96 (3 pages) |
6 December 1995 | Accounting reference date notified as 30/09 (1 page) |
6 December 1995 | Accounting reference date notified as 30/09 (1 page) |
23 November 1995 | Ad 10/11/95--------- £ si 519999@1=519999 £ ic 714941/1234940 (8 pages) |
23 November 1995 | Ad 10/11/95--------- £ si [email protected]=11411 £ si 703529@1=703529 £ ic 1/714941 (2 pages) |
23 November 1995 | £ nc 100/1234941 10/11/95 (1 page) |
23 November 1995 | Ad 10/11/95--------- £ si [email protected]=11411 £ si 703529@1=703529 £ ic 1/714941 (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Ad 10/11/95--------- £ si 519999@1=519999 £ ic 714941/1234940 (8 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | £ nc 100/1234941 10/11/95 (1 page) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 November 1995 | Company name changed traveldisc LIMITED\certificate issued on 09/11/95 (4 pages) |
9 November 1995 | Company name changed traveldisc LIMITED\certificate issued on 09/11/95 (4 pages) |
19 October 1995 | Incorporation (14 pages) |
19 October 1995 | Incorporation (14 pages) |