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(20 years, 8 months 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(20 years, 8 months 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 | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1999) |
Role | Director Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Over Hall Flag Lane Bretherton Preston PR5 7AD |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1999) |
Role | Director Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | David Gerard Duffy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Sales Manager |
Correspondence Address | 1 Drake Close Old Hall Warrington WA5 5QZ |
Director Name | Mr Philip Houltby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 165 Birdwell Drive Great Sankey Warrington WA5 1XD |
Director Name | Andrew John Tipler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2002) |
Role | Managing Director-Regional New |
Correspondence Address | 31 Teddington Close Appleton Warrington WA4 5QG |
Director Name | Catherine Anne Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2001) |
Role | Managing Director |
Correspondence Address | 46 Timberfields Road Saughall Chester Cheshire CH1 6AP Wales |
Director Name | Lord Eric Douglas Harvey Hoyle Peer |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | Tryfaen Daisy Hill Drive, Adlington Chorley Lancashire PR6 9NE |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 1999) |
Role | Managing Director |
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 | 22 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Director Radio Executive |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 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, 4 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 | 18 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Christopher John Hughes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2004) |
Role | Managing Director |
Correspondence Address | 16 Llys Ambrose Mold Flintshire CH7 1GU Wales |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(8 years, 3 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, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Financial 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, 3 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, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Financial 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(15 years, 9 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(15 years, 9 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(15 years, 9 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(4 years, 11 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 | independentradio.co.uk |
---|
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 |
Latest Accounts | 28 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 April 2000 | Delivered on: 10 May 2000 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 September 1998 | Delivered on: 17 September 1998 Satisfied on: 22 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 June 2020 (5 pages) |
17 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) |
4 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
1 August 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) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
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) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
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) |
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) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
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 (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
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 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
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 | Termination of appointment of James Downey as a secretary (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) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 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) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
29 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / scott taunton / 20/10/2007 (1 page) |
28 March 2008 | Director's change of particulars / scott taunton / 20/10/2007 (1 page) |
24 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
5 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 14/03/05; full list of members
|
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 14/03/05; full list of members
|
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
19 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 March 2003 | Return made up to 14/03/03; full list of members (10 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (10 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (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) |
4 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 May 2002 | Auditor's resignation (1 page) |
1 May 2002 | Auditor's resignation (1 page) |
20 March 2002 | Return made up to 14/03/02; full list of members (9 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (9 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
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) |
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) |
20 March 2001 | Return made up to 14/03/01; full list of members (9 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (9 pages) |
14 February 2001 | Secretary resigned (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) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (4 pages) |
9 October 2000 | New director appointed (4 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 14/03/00; full list of members
|
19 April 2000 | Return made up to 14/03/00; full list of members
|
18 April 2000 | Registered office changed on 18/04/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
18 April 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
23 April 1999 | Ad 04/05/98--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages) |
23 April 1999 | Ad 04/05/98--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages) |
23 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
5 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford park manchester M17 1FL (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford park manchester M17 1FL (1 page) |
11 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
11 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
15 January 1997 | Company name changed flavor fm LIMITED\certificate issued on 16/01/97 (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Company name changed flavor fm LIMITED\certificate issued on 16/01/97 (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 21 queen street leeds LS1 2TW (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 21 queen street leeds LS1 2TW (1 page) |
2 June 1996 | Memorandum and Articles of Association (22 pages) |
2 June 1996 | Resolutions
|
2 June 1996 | Resolutions
|
2 June 1996 | Memorandum and Articles of Association (22 pages) |
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
18 April 1996 | Memorandum and Articles of Association (4 pages) |
18 April 1996 | Memorandum and Articles of Association (4 pages) |
3 April 1996 | Company name changed baldongray LIMITED\certificate issued on 04/04/96 (2 pages) |
3 April 1996 | Company name changed baldongray LIMITED\certificate issued on 04/04/96 (2 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New secretary appointed;new director appointed (3 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | New secretary appointed;new director appointed (3 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
14 March 1996 | Incorporation (10 pages) |
14 March 1996 | Incorporation (10 pages) |