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(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Alastair Alan Macrae |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Curtain Road London EC2A 3AA |
Secretary Name | Justine Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Curtain Road London EC2A 3AA |
Director Name | Mr David James Rodgers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alfred Street The Hoe Plymouth Devon PL1 2RP |
Director Name | Robert David Pocock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 September 1999) |
Role | Group Finance Director |
Correspondence Address | 3 Veitch Gardens Alphington Exeter Devon EX2 8AB |
Secretary Name | Robert David Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 3 Veitch Gardens Alphington Exeter Devon EX2 8AB |
Director Name | Howard Stephen Bowles |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Nowra 28 Nash Green Staplegrove Taunton Somerset TA2 6BZ |
Director Name | Mr Charles Edward Brabazon Clive-Ponsonby-Fane |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Chairman |
Correspondence Address | Little Brympton Brympton Yeovil Somerset BA22 8TD |
Director Name | Mr Hugh Gregory |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cathedral Green Wells Somerset BA5 2UB |
Director Name | Robert Andrew McCreadie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 42 High Street Chard Somerset TA20 1QS |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(12 years after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (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 Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
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, 1 month 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, 4 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, 4 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 |
Website | heart.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 |
2 at £1 | Global Radio Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,234,000 |
Net Worth | £477,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
21 October 1996 | Delivered on: 6 November 1996 Satisfied on: 7 June 2008 Persons entitled: Lloyds Bank 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 |
---|
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 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) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
2 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
26 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
11 April 2021 | Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 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 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 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) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 January 2019 | Memorandum and Articles of Association (9 pages) |
18 January 2019 | Resolutions
|
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Stephen Gabriel Miron on 14 February 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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 | Appointment of Mr Darren David Singer as a director 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) |
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 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 | 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) |
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 | Termination of appointment of Michael Damien Connole as a director on 14 August 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) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
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) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
10 January 2013 | Auditor's resignation (8 pages) |
10 January 2013 | Auditor's resignation (8 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 (15 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 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) |
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) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 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 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole 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 | Director's details changed for Michael Damien Connole 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 | 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 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard 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) |
22 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
3 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director ashley tabor (1 page) |
21 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
5 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 July 2004 | Return made up to 15/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 15/07/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
31 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (5 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (5 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
11 February 2000 | Auditor's resignation (1 page) |
11 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New director appointed (3 pages) |
29 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
29 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
20 September 1999 | Return made up to 15/07/99; no change of members
|
20 September 1999 | Return made up to 15/07/99; no change of members
|
14 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 15/07/98; full list of members
|
5 August 1998 | Return made up to 15/07/98; full list of members
|
5 August 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 August 1997 | Return made up to 15/07/97; full list of members
|
12 August 1997 | Return made up to 15/07/97; full list of members
|
23 December 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
23 December 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
6 November 1996 | Particulars of mortgage/charge (6 pages) |
6 November 1996 | Particulars of mortgage/charge (6 pages) |
25 October 1996 | Company name changed echobound LIMITED\certificate issued on 28/10/96 (2 pages) |
25 October 1996 | Company name changed echobound LIMITED\certificate issued on 28/10/96 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
15 July 1996 | Incorporation (15 pages) |
15 July 1996 | Incorporation (15 pages) |