Company NameGrand Central Broadcasting Limited
Company StatusDissolved
Company Number03459102
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 5 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameWayne Anthony Chadwick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleManaging Director
Correspondence AddressBank House
Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Secretary NameJane Wendy Chadwick
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRivendell
Riddings Lane
Curbar
S32 3YD
Director NameRex Caplan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFreebirch House Freebirch
Eastmoor
Chesterfield
Derbyshire
S42 7DQ
Director NameJonathan Robert Darch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleConsultant
Correspondence AddressIvy Dene Main Street
Elvington
York
North Yorkshire
YO4 5AA
Director NameStuart William Reed
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleAccountant
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Director NameMark Robert Eckersley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence Address421 Whirlowdale Road
Sheffield
S11 9NG
Director NameMr Barrie Evans
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleConsultant/China
Country of ResidenceEngland
Correspondence AddressMiddle Barley Wilkin Hill
Barlow
Dronfield
Derbyshire
S18 7TE
Director NamePeter James McNerney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleTV Journalist
Correspondence Address44 Wheel Lane
Grenoside
Sheffield
South Yorkshire
S35 8RN
Director NameDavid Mark Kilner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2000)
RoleBroadcaster
Correspondence Address2 Woburn Place
Sheffield
South Yorkshire
S11 9QS
Director NameWilliam Symon MacDonald
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleEntrepreneur
Correspondence Address12 Kingsley Park Grove
Sheffield
South Yorkshire
S11 9HL
Secretary NameStuart William Reed
NationalityBritish
StatusResigned
Appointed22 May 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2001)
RoleAccountant
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Director NamePamela Anne Boddy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressOne Ash Farm
Cowley
Holmesfield
Dronfield
S18 7SD
Director NamePaul Chadbourne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Barn
West Moor Road Walkeringham
Doncaster
South Yorkshire
DN10 4LR
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameBarry Shaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address18 Ayzgarth Rise
Bridlington
East Yorkshire
YO16 7HX
Director NameMr Barrie Evans
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Barley Wilkin Hill
Barlow
Dronfield
Derbyshire
S18 7TE
Director NameSharon Lesley Francis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Secretary NameSharon Lesley Francis
NationalityBritish
StatusResigned
Appointed04 April 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2004)
RoleChief Finance Officer
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed28 June 2004(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(7 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitepeakfm.net
Telephone01246 269107
Telephone regionChesterfield

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Forever Broadcasting LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 October 2002Delivered 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 2002Delivered 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 1999Delivered 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 2001Delivered 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

Filing History

3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
2 December 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 March 2016Registered 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 2016Director's details changed for Scott William Taunton on 31 October 2015 (2 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(7 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
18 February 2015Registered 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 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 216,000
(6 pages)
16 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 216,000
(6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 216,000
(6 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 216,000
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Norman Mckeown as a director (2 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for James Robinson Downey on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Mccann on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Scott William Taunton on 25 November 2009 (2 pages)
15 January 2009Return made up to 03/11/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 December 2007Amended accounts made up to 31 December 2006 (3 pages)
16 November 2007Return made up to 03/11/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 03/11/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 November 2005Return made up to 03/11/05; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
7 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 4 obsorne road jesmond newcastle upon tyne NE2 2AA (1 page)
6 February 2004Full accounts made up to 30 September 2003 (22 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(8 pages)
14 October 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 7 diamond court kingston park newcastle upon tyne tyne & wear NE3 2EN (1 page)
17 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Return made up to 03/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002New director appointed (2 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
16 April 2002Full accounts made up to 30 September 2001 (15 pages)
5 April 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Return made up to 03/11/01; full list of members (11 pages)
7 January 2002New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
24 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001New director appointed (1 page)
5 November 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: radio house foxwood road chesterfield derbyshire S41 9RF (1 page)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 March 2001Director's particulars changed (1 page)
14 November 2000Return made up to 03/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
21 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 November 1999Return made up to 03/11/99; no change of members (9 pages)
16 June 1999Registered office changed on 16/06/99 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page)
14 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
30 November 1998Return made up to 03/11/98; full list of members (10 pages)
23 November 1998Ad 23/07/98--------- £ si 205374@1=205374 £ ic 10628/216002 (4 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
8 September 1998New director appointed (2 pages)
16 June 1998Ad 16/01/98--------- £ si 10626@1=10626 £ ic 2/10628 (4 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
27 May 1998£ nc 1000/1000000 19/11/97 (1 page)
27 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
3 November 1997Incorporation (15 pages)