London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(27 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr James Martyn Wheatley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Hasluck Gardens New Barnet Barnet Hertfordshire EN5 1HS |
Director Name | Mr Stewart Peter Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown, Vale Of Health London NW3 1BB |
Secretary Name | Mr James Martyn Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Hasluck Gardens New Barnet Barnet Hertfordshire EN5 1HS |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Clarence Edwin Blackwell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 12 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DH |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 3 years (resigned 05 March 1999) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Director Name | Nigel John Reeve |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | Little Bletchenden Bletchenden Headcorn Kent TN27 9JB |
Secretary Name | Mhari Jean Olaore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Rebels Roost Finches Lane Twyford Hampshire SO21 1QF |
Director Name | Mr James Henry Scorer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Flanchford Road Stamford Brook London W12 9ND |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2002) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 53 Grand Avenue London N10 3BS |
Director Name | Mr Mark Roy Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Antony Thomas Lloyd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2007) |
Role | Radio Station Manager |
Country of Residence | England |
Correspondence Address | 12 Royal Standard House Standard Hill Nottingham Nottinghamshire NG1 6FX |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge London SW17 1RH |
Secretary Name | Mrs Julie Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2007(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2008(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | lbc.co.uk |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
22m at £1 | Global Radio Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,965,000 |
Net Worth | -£1,976,000 |
Current Liabilities | £1,994,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
26 April 2012 | Delivered on: 8 May 2012 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 July 2008 | Delivered on: 9 July 2008 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties Classification: An accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 July 2007 | Delivered on: 3 August 2007 Satisfied on: 18 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: An accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All investments all plant and machinery the insurances all debts the goodwill. See the mortgage charge document for full details. Fully Satisfied |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (27 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
27 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
18 December 2014 | Satisfaction of charge 4 in full (4 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 29 the water gardens london W2 2DB (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 29 the water gardens london W2 2DB (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
19 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
3 March 2008 | Return made up to 20/12/07; no change of members (8 pages) |
3 March 2008 | Return made up to 20/12/07; no change of members (8 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | New secretary appointed (2 pages) |
15 August 2007 | Nc inc already adjusted 31/07/07 (1 page) |
15 August 2007 | Nc inc already adjusted 31/07/07 (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
3 August 2007 | Particulars of mortgage/charge (13 pages) |
3 August 2007 | Particulars of mortgage/charge (13 pages) |
15 February 2007 | Full accounts made up to 31 August 2006 (18 pages) |
15 February 2007 | Full accounts made up to 31 August 2006 (18 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
9 March 2006 | Return made up to 20/12/05; full list of members (3 pages) |
9 March 2006 | Return made up to 20/12/05; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (17 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (17 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
3 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
13 March 2004 | Full accounts made up to 31 August 2003 (17 pages) |
13 March 2004 | Full accounts made up to 31 August 2003 (17 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
27 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
27 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
12 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
12 June 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
12 June 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
12 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 April 2003 | Accounting reference date extended from 30/08/02 to 31/08/02 (1 page) |
7 April 2003 | Accounting reference date extended from 30/08/02 to 31/08/02 (1 page) |
12 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
12 February 2003 | Ad 26/09/02--------- £ si 4020987@1=4020987 £ ic 1804013/5825000 (1 page) |
12 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
12 February 2003 | Ad 26/09/02--------- £ si 4020987@1=4020987 £ ic 1804013/5825000 (1 page) |
12 February 2003 | £ nc 3000000/5825000 26/09/02 (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | £ nc 3000000/5825000 26/09/02 (1 page) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
25 November 2002 | Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page) |
25 November 2002 | Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 200,gray`s inn road london WC1X 8XZ (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 200,gray`s inn road london WC1X 8XZ (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Company name changed london news radio LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed london news radio LIMITED\certificate issued on 08/11/02 (2 pages) |
3 October 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 October 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 July 2002 | Auditor's resignation (1 page) |
8 July 2002 | Auditor's resignation (1 page) |
7 February 2002 | Ad 24/03/97--------- £ si 50000@1 (2 pages) |
7 February 2002 | Ad 24/03/97--------- £ si 50000@1 (2 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Nc inc already adjusted 31/03/00 (1 page) |
8 January 2001 | Ad 31/03/00--------- £ si 917623@1=917623 £ ic 886390/1804013 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Nc inc already adjusted 31/03/00 (1 page) |
8 January 2001 | Ad 31/03/00--------- £ si 917623@1=917623 £ ic 886390/1804013 (2 pages) |
13 December 2000 | Ad 31/03/00--------- £ si 11565@1=11565 £ ic 824825/836390 (24 pages) |
13 December 2000 | Ad 31/03/00--------- £ si 11565@1=11565 £ ic 824825/836390 (24 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 January 2000 | Return made up to 04/01/00; full list of members
|
20 January 2000 | Return made up to 04/01/00; full list of members
|
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 04/01/99; no change of members (14 pages) |
27 January 1999 | Return made up to 04/01/99; no change of members (14 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 04/01/98; full list of members
|
28 January 1998 | Return made up to 04/01/98; full list of members
|
2 January 1998 | Ad 27/03/97-31/07/97 £ si 37825@1=37825 £ ic 787000/824825 (2 pages) |
2 January 1998 | Ad 27/03/97-31/07/97 £ si 37825@1=37825 £ ic 787000/824825 (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (17 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (17 pages) |
13 May 1997 | Ad 26/03/97--------- £ si 297000@1=297000 £ ic 490000/787000 (2 pages) |
13 May 1997 | Ad 26/03/97--------- £ si 297000@1=297000 £ ic 490000/787000 (2 pages) |
3 April 1997 | £ nc 710000/1420000 26/03/97 (1 page) |
3 April 1997 | Memorandum and Articles of Association (8 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | £ nc 710000/1420000 26/03/97 (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Memorandum and Articles of Association (8 pages) |
3 April 1997 | Resolutions
|
6 February 1997 | Ad 10/05/96--------- £ si 330000@1 (2 pages) |
6 February 1997 | Ad 10/05/96--------- £ si 330000@1 (2 pages) |
6 February 1997 | Return made up to 04/01/97; full list of members (15 pages) |
6 February 1997 | Return made up to 04/01/97; full list of members (15 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
8 March 1996 | Ad 09/02/96--------- £ si 127998@1=127998 £ ic 2/128000 (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Ad 09/02/96--------- £ si 32000@1=32000 £ ic 128000/160000 (2 pages) |
8 March 1996 | £ nc 1000/710000 09/02/96 (1 page) |
8 March 1996 | Resolutions
|
8 March 1996 | Ad 09/02/96--------- £ si 32000@1=32000 £ ic 128000/160000 (2 pages) |
8 March 1996 | £ nc 1000/710000 09/02/96 (1 page) |
8 March 1996 | Ad 09/02/96--------- £ si 127998@1=127998 £ ic 2/128000 (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
28 February 1996 | Accounting reference date notified as 30/09 (1 page) |
28 February 1996 | Accounting reference date notified as 30/09 (1 page) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
30 January 1996 | New director appointed (6 pages) |
30 January 1996 | New director appointed (6 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Secretary resigned (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 120 east road london N1 6AA. (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: 120 east road london N1 6AA. (1 page) |
28 January 1996 | Secretary resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
23 January 1996 | Company name changed brookfind LIMITED\certificate issued on 23/01/96 (2 pages) |
23 January 1996 | Company name changed brookfind LIMITED\certificate issued on 23/01/96 (2 pages) |
4 January 1996 | Incorporation (15 pages) |
4 January 1996 | Incorporation (15 pages) |