London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(24 years, 8 months 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 | Stuart William Reed |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(6 days after company formation) |
Appointment Duration | 3 weeks (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Director Name | Mr Patrick Berry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunset Road Camberwell London SE5 8EA |
Director Name | Colin Rees Mason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | Channel Isles |
Correspondence Address | Hall End House Hall End Nr Wootton Bedford Bedfordshire MK43 9HJ |
Director Name | Mr Emile Neil Kenlock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83b Drewstead Road London SW16 1AX |
Director Name | Mr Keith Francis Pringle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 1999) |
Role | Radio Manager |
Correspondence Address | 17 Cleveland Gardens London SW13 0AE |
Director Name | Mr Mark Roy Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years (resigned 20 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Ms Beverley Anne Nielsen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldwood House Suckley Road Leigh Worcestershire WR6 5LE |
Director Name | Alan David Carruthers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2007) |
Role | Programme Director |
Correspondence Address | 39 Sandy Hill Road Shirley Solihull West Midlands B90 2ET |
Director Name | Mr Wade Cleone Lyn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 24 Ashton Croft Ladywood Birmingham West Midlands B16 8EX |
Director Name | Viscountess Penelope Ann Cobham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canal House 42 Gas Street Birmingham B1 2JT |
Director Name | Mr Paul Martin Fairburn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2007) |
Role | Broadcasting Manager |
Country of Residence | England |
Correspondence Address | 9 Tansley Gardens Dorridge Solihull West Midlands B93 8UB |
Director Name | Dianne Teresa Hall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 October 2000) |
Role | Sales Director |
Correspondence Address | 4 Copt Heath Croft Knowle Solihull West Midlands B93 9LT |
Director Name | Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 14 Denehurst Gardens London W3 9QY |
Director Name | Roger Stephen Burman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morton Hall Holberrow Green Redditch Worcestershire B96 6SJ |
Director Name | Mr Steven David Parkinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2005) |
Role | Radio Station Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Barnsbury Road London N1 0ER |
Director Name | Neil Christopher Greenslade |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2007) |
Role | Programme Director |
Correspondence Address | 156 Stockfield Road Acocks Green Birmingham B27 6BA |
Director Name | Michael Cicinskas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2002) |
Role | Programme Director |
Correspondence Address | 35 Protheroes House Hobbs Lane Bristol BS1 5EE |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge London SW17 1RH |
Secretary Name | Mrs Julie Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
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(16 years, 10 months 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 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 |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(17 years 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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Taylor Walton (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(6 days after company formation) |
Appointment Duration | 3 weeks (resigned 16 November 1998) |
Correspondence Address | 36-44 Alma Street Luton Bedfordshire LU1 2PL |
Website | thisisglobal.com |
---|---|
Telephone | 020 76086080 |
Telephone region | London |
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 |
2.8m at £0.0001 | Global Radio Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,490,000 |
Net Worth | £892,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
11 October 2013 | Delivered on: 18 October 2013 Satisfied on: 18 December 2014 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
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 July 2008 | Delivered on: 9 July 2008 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties Classification: An 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 |
31 July 2007 | Delivered on: 3 August 2007 Satisfied on: 18 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: An 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: All investments all plant and machinery the insurances all debts the goodwill. See the mortgage charge document for full details. Fully Satisfied |
24 September 2002 | Delivered on: 8 October 2002 Satisfied on: 23 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
24 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
29 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages) |
29 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 June 2018 | Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (16 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 secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 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 | 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 | 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) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
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 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Satisfaction of charge 036523130005 in full (4 pages) |
18 December 2014 | Satisfaction of charge 036523130005 in full (4 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 October 2013 | Registration of charge 036523130005 (15 pages) |
18 October 2013 | Registration of charge 036523130005 (15 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) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 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 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (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 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 | 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) |
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 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 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
29 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
19 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
19 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
19 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
10 December 2007 | Return made up to 20/10/07; full list of members
|
10 December 2007 | Return made up to 20/10/07; full list of members
|
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
15 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
3 August 2007 | Particulars of mortgage/charge (13 pages) |
3 August 2007 | Particulars of mortgage/charge (13 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 August 2006 (17 pages) |
15 February 2007 | Full accounts made up to 31 August 2006 (17 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Memorandum and Articles of Association (6 pages) |
23 January 2007 | Memorandum and Articles of Association (6 pages) |
23 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
23 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (4 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (4 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Director's particulars changed (1 page) |
3 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
3 November 2004 | Return made up to 20/10/04; change of members
|
3 November 2004 | Return made up to 20/10/04; change of members
|
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
13 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
13 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
12 February 2004 | Return made up to 20/10/03; no change of members
|
12 February 2004 | Return made up to 20/10/03; no change of members
|
3 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
8 November 2002 | Return made up to 20/10/02; full list of members (12 pages) |
8 November 2002 | Return made up to 20/10/02; full list of members (12 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
19 November 2001 | Return made up to 20/10/01; full list of members (9 pages) |
19 November 2001 | Return made up to 20/10/01; full list of members (9 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
20 December 2000 | Return made up to 20/10/00; full list of members; amend (8 pages) |
20 December 2000 | Return made up to 20/10/00; full list of members; amend (8 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
17 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
17 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
17 November 1999 | Return made up to 20/10/99; full list of members (9 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Return made up to 20/10/99; full list of members (9 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
3 December 1998 | Memorandum and Articles of Association (27 pages) |
3 December 1998 | Memorandum and Articles of Association (27 pages) |
2 December 1998 | Statement of affairs (11 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Statement of affairs (11 pages) |
2 December 1998 | Ad 04/11/98--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 144/284 (4 pages) |
2 December 1998 | Ad 04/11/98--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 144/284 (4 pages) |
2 December 1998 | Company name changed aylescross LIMITED\certificate issued on 02/12/98 (2 pages) |
2 December 1998 | Company name changed aylescross LIMITED\certificate issued on 02/12/98 (2 pages) |
2 December 1998 | Resolutions
|
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
13 November 1998 | S-div 04/11/98 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Nc inc already adjusted 04/11/98 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Ad 04/11/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 6/144 (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Ad 04/11/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 6/144 (2 pages) |
13 November 1998 | S-div 04/11/98 (1 page) |
13 November 1998 | Nc inc already adjusted 04/11/98 (1 page) |
12 November 1998 | Ad 04/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
12 November 1998 | Ad 04/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 November 1998 | Ad 04/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Ad 04/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
20 October 1998 | Incorporation (18 pages) |
20 October 1998 | Incorporation (18 pages) |