Company NameOrchard Fm Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number03224505
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameAlastair Alan Macrae
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Curtain Road
London
EC2A 3AA
Secretary NameJustine Piper
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Curtain Road
London
EC2A 3AA
Director NameMr David James Rodgers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Alfred Street
The Hoe
Plymouth
Devon
PL1 2RP
Director NameRobert David Pocock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 17 September 1999)
RoleGroup Finance Director
Correspondence Address3 Veitch Gardens
Alphington
Exeter
Devon
EX2 8AB
Secretary NameRobert David Pocock
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 17 September 1999)
RoleCompany Director
Correspondence Address3 Veitch Gardens
Alphington
Exeter
Devon
EX2 8AB
Director NameHoward Stephen Bowles
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressNowra 28 Nash Green
Staplegrove
Taunton
Somerset
TA2 6BZ
Director NameMr Charles Edward Brabazon Clive-Ponsonby-Fane
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleChairman
Correspondence AddressLittle Brympton
Brympton
Yeovil
Somerset
BA22 8TD
Director NameMr Hugh Gregory
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cathedral Green
Wells
Somerset
BA5 2UB
Director NameRobert Andrew McCreadie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address42 High Street
Chard
Somerset
TA20 1QS
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(11 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(11 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(12 years after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(12 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(19 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websiteheart.co.uk

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Global Radio Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,234,000
Net Worth£477,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

21 October 1996Delivered 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

Filing History

13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
2 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
26 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
11 April 2021Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 January 2019Memorandum and Articles of Association (9 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Stephen Gabriel Miron on 14 February 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(6 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (15 pages)
6 August 2012Full accounts made up to 31 March 2012 (15 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 January 2011Full accounts made up to 31 March 2010 (15 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Park on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
3 December 2008Director appointed donald alexander thomson (3 pages)
3 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2008Full accounts made up to 31 March 2007 (16 pages)
26 March 2008Full accounts made up to 31 March 2007 (16 pages)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
3 August 2006Return made up to 15/07/06; full list of members (7 pages)
3 August 2006Return made up to 15/07/06; full list of members (7 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
25 July 2005Return made up to 15/07/05; full list of members (5 pages)
25 July 2005Return made up to 15/07/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
23 July 2004Return made up to 15/07/04; full list of members (5 pages)
23 July 2004Return made up to 15/07/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
23 December 2002Full accounts made up to 31 March 2002 (16 pages)
23 December 2002Full accounts made up to 31 March 2002 (16 pages)
31 July 2002Return made up to 15/07/02; full list of members (6 pages)
31 July 2002Return made up to 15/07/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
24 July 2001Return made up to 15/07/01; full list of members (5 pages)
24 July 2001Return made up to 15/07/01; full list of members (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
13 October 2000Full accounts made up to 31 March 2000 (14 pages)
20 July 2000Return made up to 15/07/00; full list of members (8 pages)
20 July 2000Return made up to 15/07/00; full list of members (8 pages)
11 February 2000Auditor's resignation (1 page)
11 February 2000Auditor's resignation (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
27 October 1999Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page)
27 October 1999New director appointed (3 pages)
27 October 1999New director appointed (3 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page)
27 October 1999New director appointed (3 pages)
27 October 1999New director appointed (3 pages)
29 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
29 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
20 September 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1999Full accounts made up to 30 September 1998 (12 pages)
14 June 1999Full accounts made up to 30 September 1998 (12 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 1998New director appointed (2 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 August 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
(9 pages)
12 August 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
(9 pages)
23 December 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
23 December 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
6 November 1996Particulars of mortgage/charge (6 pages)
6 November 1996Particulars of mortgage/charge (6 pages)
25 October 1996Company name changed echobound LIMITED\certificate issued on 28/10/96 (2 pages)
25 October 1996Company name changed echobound LIMITED\certificate issued on 28/10/96 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page)
19 September 1996Registered office changed on 19/09/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New director appointed (2 pages)
15 July 1996Incorporation (15 pages)
15 July 1996Incorporation (15 pages)