London
SE1 9GF
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Robert Andrew Stiby |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 months after company formation) |
Appointment Duration | 11 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | Tower House Outwood Lane Bletchingley Surrey RH1 4LR |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Peter Antony Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Roseneath Road London SW11 6AQ |
Director Name | Phillip Brent Harman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 November 1998(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2000) |
Role | Company Manager |
Correspondence Address | 1 Cartwright Way Barnes London SW13 8HD |
Secretary Name | Jonathan Philip Pryce Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Edward Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 82 Brondesbury Road Queens Park London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 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 | 02 July 2004(6 years after company formation) |
Appointment Duration | 11 months, 3 weeks (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 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(7 years 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 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(13 years, 6 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(13 years, 6 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(13 years, 6 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 | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 |
1.000k at £0.001 | Utv Media (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,887,000 |
Cash | £81,000 |
Current Liabilities | £600,000 |
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 August 2001 | Delivered on: 16 August 2001 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the radio partnership limited 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. Fully Satisfied |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 22 September 2001 Persons entitled: Westdeustche Landesbank Girozentrale, London Branch Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future securities as defined by way of legal mortgage including dividends. See the mortgage charge document for full details. Fully Satisfied |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 22 September 2001 Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch Classification: Guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys,expenses and charges due from the principal. See the mortgage charge document for full details. Fully Satisfied |
21 October 1999 | Delivered on: 3 November 1999 Satisfied on: 22 September 2001 Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 20 October 1999 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever save for those liabilities specifically excluded by the terms of a letter executed as a deed by the companies and the bank. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 1999 | Delivered on: 3 August 1999 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In barclays bank PLC business premium account number 80697028. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
7 August 2023 | Change of details for Wireless Group Media (Gb) Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
4 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
5 April 2023 | Full accounts made up to 3 July 2022 (25 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 27 June 2021 (22 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (20 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (20 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 1 July 2018 (20 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 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) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
12 December 2016 | Satisfaction of charge 035782940007 in full (1 page) |
12 December 2016 | Satisfaction of charge 035782940007 in full (1 page) |
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) |
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) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
25 April 2016 | Memorandum and Articles of Association (11 pages) |
25 April 2016 | Memorandum and Articles of Association (11 pages) |
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) |
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) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
2 March 2016 | Registration of charge 035782940007, created on 29 February 2016 (58 pages) |
2 March 2016 | Registration of charge 035782940007, created on 29 February 2016 (58 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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) |
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) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
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 | Appointment of Norman Mckeown as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (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 Anthony Tompkins as a secretary (1 page) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 February 2011 | Statement of capital on 22 February 2011
|
22 February 2011 | Statement of capital on 22 February 2011
|
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Statement by directors (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (12 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (12 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
28 September 2004 | Return made up to 29/08/04; full list of members
|
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
5 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
5 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
5 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
24 November 2000 | Return made up to 09/06/00; full list of members; amend (10 pages) |
24 November 2000 | Return made up to 09/06/00; full list of members; amend (10 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | New director appointed (4 pages) |
30 August 2000 | £ sr 1@37046123 25/05/00 £ sr [email protected] (1 page) |
30 August 2000 | £ sr 1@37046123 25/05/00 £ sr [email protected] (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Return made up to 09/06/00; full list of members (11 pages) |
31 July 2000 | Return made up to 09/06/00; full list of members (11 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Particulars of contract relating to shares (3 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Particulars of contract relating to shares (3 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Ad 25/05/00--------- £ si [email protected]=3 £ si [email protected]=46 £ ic 8724438/8724487 (2 pages) |
24 July 2000 | Ad 25/05/00--------- £ si [email protected]=3 £ si [email protected]=46 £ ic 8724438/8724487 (2 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Conso s-div 25/05/00 (2 pages) |
17 July 2000 | Ad 25/05/00--------- £ si [email protected] £ ic 8694000/8694000 (2 pages) |
17 July 2000 | Ad 25/05/00--------- £ si [email protected]=30074 £ si [email protected]=363 £ ic 8694000/8724438 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Ad 25/05/00--------- £ si [email protected] £ ic 8694000/8694000 (2 pages) |
17 July 2000 | Memorandum and Articles of Association (7 pages) |
17 July 2000 | Memorandum and Articles of Association (7 pages) |
17 July 2000 | Ad 25/05/00--------- £ si [email protected]=30074 £ si [email protected]=363 £ ic 8694000/8724438 (2 pages) |
17 July 2000 | Conso s-div 25/05/00 (2 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
3 May 2000 | Company name changed the wireless group LIMITED\certificate issued on 03/05/00 (2 pages) |
3 May 2000 | Company name changed the wireless group LIMITED\certificate issued on 03/05/00 (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
14 February 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Ad 23/12/99--------- £ si [email protected]=65 £ si 650@10000=6500000 £ ic 2193935/8694000 (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | S-div 20/01/00 (1 page) |
26 January 2000 | S-div 20/01/00 (1 page) |
26 January 2000 | £ nc 51277668/57777770 21/10/99 (1 page) |
26 January 2000 | £ nc 51277668/57777770 21/10/99 (1 page) |
26 January 2000 | Ad 23/12/99--------- £ si [email protected]=65 £ si 650@10000=6500000 £ ic 2193935/8694000 (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Memorandum and Articles of Association (32 pages) |
11 October 1999 | Memorandum and Articles of Association (32 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
20 August 1999 | Company name changed talkco (holdings) LIMITED\certificate issued on 20/08/99 (6 pages) |
20 August 1999 | Company name changed talkco (holdings) LIMITED\certificate issued on 20/08/99 (6 pages) |
6 August 1999 | Ad 24/07/99--------- £ si 4850@10=48500 £ si [email protected]=48 £ ic 2145387/2193935 (2 pages) |
6 August 1999 | £ nc 2777183/51277668 24/07/99 (1 page) |
6 August 1999 | Ad 24/07/99--------- £ si 4850@10=48500 £ si [email protected]=48 £ ic 2145387/2193935 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | £ nc 2777183/51277668 24/07/99 (1 page) |
6 August 1999 | Resolutions
|
5 August 1999 | Return made up to 09/06/99; full list of members (18 pages) |
5 August 1999 | Return made up to 09/06/99; full list of members (18 pages) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
17 November 1998 | Company name changed charco 726 LIMITED\certificate issued on 18/11/98 (2 pages) |
17 November 1998 | Company name changed charco 726 LIMITED\certificate issued on 18/11/98 (2 pages) |
16 November 1998 | New director appointed (4 pages) |
16 November 1998 | Nc inc already adjusted 06/11/98 (1 page) |
16 November 1998 | Ad 06/11/98--------- £ si 1741646@1=1741646 £ ic 400996/2142642 (2 pages) |
16 November 1998 | Ad 06/11/98--------- £ si [email protected]=331994 £ si 69000@1=69000 £ ic 2/400996 (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Memorandum and Articles of Association (32 pages) |
16 November 1998 | S-div 06/11/98 (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Ad 06/11/98--------- £ si 1741646@1=1741646 £ ic 400996/2142642 (2 pages) |
16 November 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 November 1998 | S-div 06/11/98 (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
16 November 1998 | New director appointed (4 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Ad 06/11/98--------- £ si [email protected]=331994 £ si 69000@1=69000 £ ic 2/400996 (2 pages) |
16 November 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 November 1998 | Memorandum and Articles of Association (32 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Nc inc already adjusted 06/11/98 (1 page) |
16 November 1998 | New director appointed (4 pages) |
16 November 1998 | New director appointed (4 pages) |
3 August 1998 | New director appointed (3 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (3 pages) |
9 June 1998 | Incorporation (21 pages) |
9 June 1998 | Incorporation (21 pages) |