London
SE1 9GF
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Kathleen Ellen Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 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 |
Secretary Name | John Irving Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (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 | Sue Timson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | 14 Spring Street Idle Bradford West Yorkshire BD10 8ST |
Director Name | Stephen Martin Spouncer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Holdsworth House Farm Holdsworth Road Holmfield Halifax West Yorkshire HX2 9TF |
Director Name | Michael Robert Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashford Grove Abbey Grange Newcastle Upon Tyne NE5 1QS |
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, 7 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Paul Thornton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1998) |
Role | Sales |
Correspondence Address | 41 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | Steven Maurice South |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2000) |
Role | Sales Director |
Correspondence Address | 3 Spring Grove Gardens Wharncliffe Side Sheffield South Yorkshire S35 0EL |
Director Name | Mrs Rosaleen Armstrong |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
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 |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 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 | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 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 | 01 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 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 | 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 | 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 |
100 at £1 | Wireless Group Ilrs LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 22 September 2001 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: The liability crystallised and all other charges costs and expenses. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 22 September 2001 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: 5 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. See the mortgage charge document for full details. Fully Satisfied |
9 November 1995 | Delivered on: 16 November 1995 Satisfied on: 15 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 |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 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) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
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) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 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 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
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 4 (3 pages) |
25 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (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) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
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) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
19 August 2005 | Director resigned (1 page) |
19 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) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
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 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 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 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 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 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 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 (6 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
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 | New director appointed (5 pages) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 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
|
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director 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) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
28 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
28 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
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 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
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 (2 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 accounts made up to 30 September 1998 (18 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
10 November 1998 | Return made up to 19/10/98; no change of members (10 pages) |
10 November 1998 | Return made up to 19/10/98; no change of members (10 pages) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 30 September 1997 (20 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (20 pages) |
18 November 1997 | Return made up to 19/10/97; no change of members
|
18 November 1997 | Return made up to 19/10/97; no change of members
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (22 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (22 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 19/10/96; full list of members (11 pages) |
15 November 1996 | Return made up to 19/10/96; full list of members (11 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Memorandum and Articles of Association (10 pages) |
18 March 1996 | Memorandum and Articles of Association (10 pages) |
18 March 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
5 December 1995 | Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 1995 | Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 1995 | Company name changed leafstatus LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Company name changed leafstatus LIMITED\certificate issued on 29/11/95 (4 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
17 November 1995 | Accounting reference date notified as 30/09 (1 page) |
17 November 1995 | Accounting reference date notified as 30/09 (1 page) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director 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) |
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) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
19 October 1995 | Incorporation (14 pages) |
19 October 1995 | Incorporation (14 pages) |