London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(20 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Nigel John Reeve |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Man Dir |
Correspondence Address | Little Bletchenden Bletchenden Headcorn Kent TN27 9JB |
Director Name | Mr Stewart Peter Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown, Vale Of Health London NW3 1BB |
Secretary Name | Mj Olaore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Rebels Roost Finches Lane Twyford Winchester Hampshire SO21 1QF |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr James Martyn Wheatley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 June 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Hasluck Gardens New Barnet Barnet Hertfordshire EN5 1HS |
Director Name | Clarence Edwin Blackwell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 12 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DH |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Director Name | Mr James Henry Scorer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Flanchford Road Stamford Brook London W12 9ND |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2002) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 53 Grand Avenue London N10 3BS |
Director Name | Mr Mark Roy Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge London SW17 1RH |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gloucester Crescent London NW1 7EG |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Mrs Julie Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2008(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
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(18 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 | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(18 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | thisisglobal.com |
---|
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 Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron 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 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director 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) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron 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) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell 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 Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
3 December 2008 | Director appointed clive ronald potterell (3 pages) |
3 December 2008 | Director appointed clive ronald potterell (3 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
20 November 2008 | Appointment terminated director richard park (1 page) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
20 November 2008 | Appointment terminated director richard park (1 page) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
9 June 2008 | Appointment terminated director ashley tabor (1 page) |
9 June 2008 | Appointment terminated director ashley tabor (1 page) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
25 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
25 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 August 2003 (8 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 August 2003 (8 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
7 April 2003 | Accounting reference date extended from 30/08/02 to 31/08/02 (1 page) |
7 April 2003 | Accounting reference date extended from 30/08/02 to 31/08/02 (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
25 November 2002 | Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page) |
25 November 2002 | Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 200 grays inn road london WC1X 8XZ (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 200 grays inn road london WC1X 8XZ (1 page) |
10 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
30 November 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
30 November 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
16 June 2000 | Return made up to 20/06/00; full list of members
|
16 June 2000 | Return made up to 20/06/00; full list of members
|
9 March 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
8 July 1999 | New director appointed (3 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
3 July 1998 | Return made up to 20/06/98; full list of members
|
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 20/06/98; full list of members
|
3 July 1998 | Director resigned (1 page) |
2 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
2 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | New director appointed (3 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Company name changed brookprime LIMITED\certificate issued on 02/07/97 (2 pages) |
1 July 1997 | Company name changed brookprime LIMITED\certificate issued on 02/07/97 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 120 east road london N1 6AA (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 120 east road london N1 6AA (1 page) |
20 June 1997 | Incorporation (16 pages) |
20 June 1997 | Incorporation (16 pages) |