Company NameThe Wireless Group Holdings Limited
DirectorsScott William Taunton and Emma Caroline Humphreys
Company StatusActive
Company Number03578294
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2005(7 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameRobert Andrew Stiby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(5 months after company formation)
Appointment Duration11 months (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressTower House
Outwood Lane
Bletchingley
Surrey
RH1 4LR
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NamePhillip Brent Harman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 November 1998(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2000)
RoleCompany Manager
Correspondence Address1 Cartwright Way
Barnes
London
SW13 8HD
Secretary NameJonathan Philip Pryce Goodwin
NationalityBritish
StatusResigned
Appointed06 November 1998(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2000)
RoleInvestment Banker
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2000)
RoleInvestment Banker
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Edward Ashton
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence Address82 Brondesbury Road
Queens Park
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed25 July 2000(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(6 years after company formation)
Appointment Duration11 months, 3 weeks (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 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 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(7 years 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 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(13 years, 6 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(13 years, 6 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(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

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

1.000k at £0.001Utv Media (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,887,000
Cash£81,000
Current Liabilities£600,000

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

29 February 2016Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

7 August 2023Change of details for Wireless Group Media (Gb) Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
4 August 2023Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (25 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (22 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (20 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (20 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 December 2018Full accounts made up to 1 July 2018 (20 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (15 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 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)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
12 December 2016Satisfaction of charge 035782940007 in full (1 page)
12 December 2016Satisfaction of charge 035782940007 in full (1 page)
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)
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)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
25 April 2016Memorandum and Articles of Association (11 pages)
25 April 2016Memorandum and Articles of Association (11 pages)
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)
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)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 26/02/2016
(3 pages)
14 March 2016Resolutions
  • RES13 ‐ Facilities agreement 26/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 March 2016Registration of charge 035782940007, created on 29 February 2016 (58 pages)
2 March 2016Registration of charge 035782940007, created on 29 February 2016 (58 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(7 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(7 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)
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)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
27 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(6 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
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 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a secretary (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 Anthony Tompkins as a secretary (1 page)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c to nil / re sect 175 of ca 2006 21/01/2011
(1 page)
9 February 2011Statement by directors (1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c to nil / re sect 175 of ca 2006 21/01/2011
(1 page)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Statement by directors (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2006 (12 pages)
10 July 2008Full accounts made up to 31 December 2006 (12 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 29/08/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 29/08/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2005 (13 pages)
24 May 2007Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Return made up to 29/08/06; full list of members (3 pages)
4 October 2006Return made up to 29/08/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (4 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
22 September 2003Return made up to 29/08/03; full list of members (7 pages)
22 September 2003Return made up to 29/08/03; full list of members (7 pages)
5 June 2003Return made up to 27/05/03; full list of members (7 pages)
5 June 2003Return made up to 27/05/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
17 June 2002Return made up to 09/06/02; full list of members (6 pages)
17 June 2002Return made up to 09/06/02; full list of members (6 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
5 February 2002Full accounts made up to 31 December 2000 (16 pages)
5 February 2002Full accounts made up to 31 December 2000 (16 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
18 June 2001Return made up to 09/06/01; full list of members (7 pages)
18 June 2001Return made up to 09/06/01; full list of members (7 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
24 November 2000Return made up to 09/06/00; full list of members; amend (10 pages)
24 November 2000Return made up to 09/06/00; full list of members; amend (10 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
26 October 2000New director appointed (4 pages)
26 October 2000New 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 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Return made up to 09/06/00; full list of members (11 pages)
31 July 2000Return made up to 09/06/00; full list of members (11 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
24 July 2000Particulars of contract relating to shares (3 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Particulars of contract relating to shares (3 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Ad 25/05/00--------- £ si [email protected]=3 £ si [email protected]=46 £ ic 8724438/8724487 (2 pages)
24 July 2000Ad 25/05/00--------- £ si [email protected]=3 £ si [email protected]=46 £ ic 8724438/8724487 (2 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
17 July 2000Conso s-div 25/05/00 (2 pages)
17 July 2000Ad 25/05/00--------- £ si [email protected] £ ic 8694000/8694000 (2 pages)
17 July 2000Ad 25/05/00--------- £ si [email protected]=30074 £ si [email protected]=363 £ ic 8694000/8724438 (2 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
17 July 2000Ad 25/05/00--------- £ si [email protected] £ ic 8694000/8694000 (2 pages)
17 July 2000Memorandum and Articles of Association (7 pages)
17 July 2000Memorandum and Articles of Association (7 pages)
17 July 2000Ad 25/05/00--------- £ si [email protected]=30074 £ si [email protected]=363 £ ic 8694000/8724438 (2 pages)
17 July 2000Conso s-div 25/05/00 (2 pages)
19 May 2000Full group accounts made up to 31 December 1999 (34 pages)
19 May 2000Full group accounts made up to 31 December 1999 (34 pages)
3 May 2000Company name changed the wireless group LIMITED\certificate issued on 03/05/00 (2 pages)
3 May 2000Company name changed the wireless group LIMITED\certificate issued on 03/05/00 (2 pages)
6 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
6 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
14 February 2000Full group accounts made up to 31 December 1998 (26 pages)
14 February 2000Full group accounts made up to 31 December 1998 (26 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
26 January 2000Ad 23/12/99--------- £ si [email protected]=65 £ si 650@10000=6500000 £ ic 2193935/8694000 (2 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
26 January 2000S-div 20/01/00 (1 page)
26 January 2000S-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 2000Ad 23/12/99--------- £ si [email protected]=65 £ si 650@10000=6500000 £ ic 2193935/8694000 (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Memorandum and Articles of Association (32 pages)
11 October 1999Memorandum and Articles of Association (32 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 August 1999Company name changed talkco (holdings) LIMITED\certificate issued on 20/08/99 (6 pages)
20 August 1999Company name changed talkco (holdings) LIMITED\certificate issued on 20/08/99 (6 pages)
6 August 1999Ad 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 1999Ad 24/07/99--------- £ si 4850@10=48500 £ si [email protected]=48 £ ic 2145387/2193935 (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
6 August 1999£ nc 2777183/51277668 24/07/99 (1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
5 August 1999Return made up to 09/06/99; full list of members (18 pages)
5 August 1999Return made up to 09/06/99; full list of members (18 pages)
3 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Particulars of mortgage/charge (5 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
17 November 1998Company name changed charco 726 LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed charco 726 LIMITED\certificate issued on 18/11/98 (2 pages)
16 November 1998New director appointed (4 pages)
16 November 1998Nc inc already adjusted 06/11/98 (1 page)
16 November 1998Ad 06/11/98--------- £ si 1741646@1=1741646 £ ic 400996/2142642 (2 pages)
16 November 1998Ad 06/11/98--------- £ si [email protected]=331994 £ si 69000@1=69000 £ ic 2/400996 (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Memorandum and Articles of Association (32 pages)
16 November 1998S-div 06/11/98 (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Ad 06/11/98--------- £ si 1741646@1=1741646 £ ic 400996/2142642 (2 pages)
16 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 November 1998S-div 06/11/98 (1 page)
16 November 1998Registered office changed on 16/11/98 from: 8-10 new fetter lane london EC4A 1RS (1 page)
16 November 1998New director appointed (4 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Ad 06/11/98--------- £ si [email protected]=331994 £ si 69000@1=69000 £ ic 2/400996 (2 pages)
16 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 November 1998Memorandum and Articles of Association (32 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Registered office changed on 16/11/98 from: 8-10 new fetter lane london EC4A 1RS (1 page)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Nc inc already adjusted 06/11/98 (1 page)
16 November 1998New director appointed (4 pages)
16 November 1998New director appointed (4 pages)
3 August 1998New director appointed (3 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (3 pages)
9 June 1998Incorporation (21 pages)
9 June 1998Incorporation (21 pages)