Company NamePulse F.M. Limited
Company StatusDissolved
Company Number03115088
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameLeafstatus Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(9 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameKathleen Ellen Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressTenter House
Hexham
Northumberland
NE47 0LB
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameJohn Irving Josephs
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameSue Timson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1996)
RoleSales Director
Correspondence Address14 Spring Street
Idle
Bradford
West Yorkshire
BD10 8ST
Director NameStephen Martin Spouncer
NationalityBritish
StatusResigned
Appointed10 November 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1999)
RoleSecretary
Correspondence AddressHoldsworth House Farm
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX2 9TF
Director NameMichael Robert Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashford Grove
Abbey Grange
Newcastle Upon Tyne
NE5 1QS
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 28 January 2000)
RoleFinance Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NamePaul Thornton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 1998)
RoleSales
Correspondence Address41 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameSteven Maurice South
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2000)
RoleSales Director
Correspondence Address3 Spring Grove Gardens
Wharncliffe Side
Sheffield
South Yorkshire
S35 0EL
Director NameMrs Rosaleen Armstrong
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleInvestment Banker
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2005)
RoleRadio Executive
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed28 January 2000(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House
Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewirelessgroup.com

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Wireless Group Ilrs LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 October 1999Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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

Filing History

6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
2 December 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 March 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
18 February 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
22 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 December 2007Amended accounts made up to 31 December 2006 (4 pages)
27 December 2007Amended accounts made up to 31 December 2006 (4 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 29/08/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 29/08/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 October 2001Return made up to 10/10/01; full list of members (6 pages)
11 October 2001Return made up to 10/10/01; full list of members (6 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
28 November 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
26 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
24 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
24 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
28 October 1999Return made up to 10/10/99; full list of members (8 pages)
28 October 1999Return made up to 10/10/99; full list of members (8 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (3 pages)
8 October 1999Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
14 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
10 May 1999Full accounts made up to 30 September 1998 (18 pages)
10 May 1999Full accounts made up to 30 September 1998 (18 pages)
10 November 1998Return made up to 19/10/98; no change of members (10 pages)
10 November 1998Return made up to 19/10/98; no change of members (10 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
12 February 1998Full accounts made up to 30 September 1997 (20 pages)
12 February 1998Full accounts made up to 30 September 1997 (20 pages)
18 November 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 November 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 30 September 1996 (22 pages)
22 July 1997Full accounts made up to 30 September 1996 (22 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Return made up to 19/10/96; full list of members (11 pages)
15 November 1996Return made up to 19/10/96; full list of members (11 pages)
28 October 1996Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
28 October 1996Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
5 July 1996Particulars of mortgage/charge (5 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1996Memorandum and Articles of Association (10 pages)
18 March 1996Memorandum and Articles of Association (10 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
5 December 1995Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 1995Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 1995Company name changed leafstatus LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed leafstatus LIMITED\certificate issued on 29/11/95 (4 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
17 November 1995Accounting reference date notified as 30/09 (1 page)
17 November 1995Accounting reference date notified as 30/09 (1 page)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 November 1995Secretary resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 November 1995New director appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New director appointed (2 pages)
19 October 1995Incorporation (14 pages)
19 October 1995Incorporation (14 pages)