London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Wayne Anthony Chadwick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Bank House Riverside Crescent Bakewell Derbyshire DE45 1HF |
Secretary Name | Jane Wendy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivendell Riddings Lane Curbar S32 3YD |
Director Name | Rex Caplan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Freebirch House Freebirch Eastmoor Chesterfield Derbyshire S42 7DQ |
Director Name | Jonathan Robert Darch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Consultant |
Correspondence Address | Ivy Dene Main Street Elvington York North Yorkshire YO4 5AA |
Director Name | Stuart William Reed |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Director Name | Mark Robert Eckersley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 421 Whirlowdale Road Sheffield S11 9NG |
Director Name | Mr Barrie Evans |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Consultant/China |
Country of Residence | England |
Correspondence Address | Middle Barley Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Peter James McNerney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | TV Journalist |
Correspondence Address | 44 Wheel Lane Grenoside Sheffield South Yorkshire S35 8RN |
Director Name | David Mark Kilner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2000) |
Role | Broadcaster |
Correspondence Address | 2 Woburn Place Sheffield South Yorkshire S11 9QS |
Director Name | William Symon MacDonald |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Entrepreneur |
Correspondence Address | 12 Kingsley Park Grove Sheffield South Yorkshire S11 9HL |
Secretary Name | Stuart William Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Director Name | Pamela Anne Boddy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | One Ash Farm Cowley Holmesfield Dronfield S18 7SD |
Director Name | Paul Chadbourne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Barn West Moor Road Walkeringham Doncaster South Yorkshire DN10 4LR |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Barry Shaw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 18 Ayzgarth Rise Bridlington East Yorkshire YO16 7HX |
Director Name | Mr Barrie Evans |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Barley Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Sharon Lesley Francis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
Secretary Name | Sharon Lesley Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2004) |
Role | Chief Finance Officer |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | peakfm.net |
---|---|
Telephone | 01246 269107 |
Telephone region | Chesterfield |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Forever Broadcasting LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2002 | Delivered on: 22 October 2002 Satisfied on: 16 January 2004 Persons entitled: John Mark Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 September 2002 | Delivered on: 2 October 2002 Satisfied on: 16 January 2004 Persons entitled: John Mark Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery. Fully Satisfied |
3 March 1999 | Delivered on: 9 March 1999 Satisfied on: 10 February 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 November 2001 | Delivered on: 24 November 2001 Persons entitled: Hsbc 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. Outstanding |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
---|---|
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Scott William Taunton on 31 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
16 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
5 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for James Robinson Downey on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Mccann on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Scott William Taunton on 25 November 2009 (2 pages) |
15 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
16 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 03/11/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
7 December 2004 | Return made up to 03/11/04; full list of members
|
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 4 obsorne road jesmond newcastle upon tyne NE2 2AA (1 page) |
6 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Return made up to 03/11/03; full list of members
|
14 October 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court kingston park newcastle upon tyne tyne & wear NE3 2EN (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Return made up to 03/11/02; full list of members
|
22 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | New director appointed (2 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 April 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Return made up to 03/11/01; full list of members (11 pages) |
7 January 2002 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | New director appointed (1 page) |
5 November 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: radio house foxwood road chesterfield derbyshire S41 9RF (1 page) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 March 2001 | Director's particulars changed (1 page) |
14 November 2000 | Return made up to 03/11/00; no change of members
|
14 November 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 November 1999 | Return made up to 03/11/99; no change of members (9 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members (10 pages) |
23 November 1998 | Ad 23/07/98--------- £ si 205374@1=205374 £ ic 10628/216002 (4 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
8 September 1998 | New director appointed (2 pages) |
16 June 1998 | Ad 16/01/98--------- £ si 10626@1=10626 £ ic 2/10628 (4 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | £ nc 1000/1000000 19/11/97 (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Incorporation (15 pages) |