Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(25 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Wendy Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rackledown Farm Northwick Dundry Bristol BS41 8NW |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Simon Charles Ward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm The Fox Purton Swindon Wiltshire SN5 4EF |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(10 years after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hart.co.uk |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gwr Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (10 pages) |
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
2 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Company name changed gcap media digital LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed gcap media digital LIMITED\certificate issued on 04/07/14
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 June 2008 | Director appointed ashley daniel tabor (4 pages) |
25 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
17 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
21 June 2005 | Company name changed gwr digital LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed gwr digital LIMITED\certificate issued on 21/06/05 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 3B2 stonehill green, po box 2345 westlea swindon, SN5 7HF c/o gwr group PLC (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 3B2 stonehill green, po box 2345 westlea swindon, SN5 7HF c/o gwr group PLC (1 page) |
30 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New director appointed (4 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (4 pages) |
3 July 1998 | New secretary appointed (2 pages) |
22 June 1998 | Incorporation (15 pages) |
22 June 1998 | Incorporation (15 pages) |