Company NameNorth West News Radio Limited
Company StatusDissolved
Company Number03390095
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NameBrookprime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(20 years, 6 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameNigel John Reeve
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleMan Dir
Correspondence AddressLittle Bletchenden
Bletchenden
Headcorn
Kent
TN27 9JB
Director NameMr Stewart Peter Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown, Vale Of Health
London
NW3 1BB
Secretary NameMj Olaore
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressRebels Roost
Finches Lane Twyford
Winchester
Hampshire
SO21 1QF
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Hasluck Gardens
New Barnet
Barnet
Hertfordshire
EN5 1HS
Director NameClarence Edwin Blackwell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2002)
RoleCompany Director
Correspondence Address12 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Director NameMr James Henry Scorer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Flanchford Road
Stamford Brook
London
W12 9ND
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2002)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address53 Grand Avenue
London
N10 3BS
Director NameMr Mark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11-02
The Knightsbridge Apartments, 199 Knightsbridge
London
SW17 1RH
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gloucester Crescent
London
NW1 7EG
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMrs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameMrs Julie Fitzjohn
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed27 September 2007(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed13 March 2008(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2008(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
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(18 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 NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitethisisglobal.com

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 Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
24 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
24 November 2015Appointment of Mr Jonathan Beak as a director 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 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron 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 2015Termination of appointment of Stephen Gabriel Miron 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 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 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
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 director on 30 September 2015 (1 page)
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 director on 30 September 2015 (1 page)
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)
17 August 2015Appointment of Mr Stephen Gabriel Miron 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)
17 August 2015Appointment of Mr Stephen Gabriel Miron 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)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell 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 Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
3 December 2008Director appointed clive ronald potterell (3 pages)
3 December 2008Director appointed clive ronald potterell (3 pages)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed michael damien connole (10 pages)
20 November 2008Appointment terminated director richard park (1 page)
20 November 2008Appointment terminated director mark evans (1 page)
20 November 2008Appointment terminated director richard park (1 page)
20 November 2008Appointment terminated director mark evans (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
18 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
9 June 2008Appointment terminated director ashley tabor (1 page)
9 June 2008Appointment terminated director ashley tabor (1 page)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2007Resolutions
  • RES13 ‐ Acc ref 30/09 app & res 27/09/07
(3 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Resolutions
  • RES13 ‐ Acc ref 30/09 app & res 27/09/07
(3 pages)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (2 pages)
31 May 2007Return made up to 29/05/07; full list of members (2 pages)
31 May 2007Return made up to 29/05/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
28 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
25 July 2005Return made up to 29/05/05; full list of members (2 pages)
25 July 2005Return made up to 29/05/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
6 April 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
29 June 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
29 June 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
7 April 2003Accounting reference date extended from 30/08/02 to 31/08/02 (1 page)
7 April 2003Accounting reference date extended from 30/08/02 to 31/08/02 (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (4 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (4 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
25 November 2002Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page)
25 November 2002Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page)
22 November 2002Registered office changed on 22/11/02 from: 200 grays inn road london WC1X 8XZ (1 page)
22 November 2002Registered office changed on 22/11/02 from: 200 grays inn road london WC1X 8XZ (1 page)
10 June 2002Return made up to 29/05/02; full list of members (9 pages)
10 June 2002Return made up to 29/05/02; full list of members (9 pages)
16 November 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
16 November 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
15 June 2001Return made up to 11/06/01; full list of members (8 pages)
15 June 2001Return made up to 11/06/01; full list of members (8 pages)
30 November 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
30 November 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
16 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
9 March 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
8 July 1999New director appointed (3 pages)
8 July 1999Return made up to 20/06/99; no change of members (6 pages)
8 July 1999Return made up to 20/06/99; no change of members (6 pages)
8 July 1999New director appointed (3 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
3 July 1998Director resigned (1 page)
2 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
2 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
1 July 1997Company name changed brookprime LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed brookprime LIMITED\certificate issued on 02/07/97 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 120 east road london N1 6AA (1 page)
27 June 1997Registered office changed on 27/06/97 from: 120 east road london N1 6AA (1 page)
20 June 1997Incorporation (16 pages)
20 June 1997Incorporation (16 pages)