Company NameGalaxy Radio Birmingham Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number03652313
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Previous NameAylescross Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(24 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameStuart William Reed
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(6 days after company formation)
Appointment Duration3 weeks (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Director NameMr Patrick Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunset Road
Camberwell
London
SE5 8EA
Director NameColin Rees Mason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceChannel Isles
Correspondence AddressHall End House
Hall End Nr Wootton
Bedford
Bedfordshire
MK43 9HJ
Director NameMr Emile Neil Kenlock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83b Drewstead Road
London
SW16 1AX
Director NameMr Keith Francis Pringle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(3 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1999)
RoleRadio Manager
Correspondence Address17 Cleveland Gardens
London
SW13 0AE
Director NameMr Mark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(3 weeks, 6 days after company formation)
Appointment Duration10 years (resigned 20 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(3 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMs Beverley Anne Nielsen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldwood House
Suckley Road
Leigh
Worcestershire
WR6 5LE
Director NameAlan David Carruthers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2007)
RoleProgramme Director
Correspondence Address39 Sandy Hill Road
Shirley
Solihull
West Midlands
B90 2ET
Director NameMr Wade Cleone Lyn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address24 Ashton Croft
Ladywood
Birmingham
West Midlands
B16 8EX
Director NameViscountess Penelope Ann Cobham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanal House 42 Gas Street
Birmingham
B1 2JT
Director NameMr Paul Martin Fairburn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2007)
RoleBroadcasting Manager
Country of ResidenceEngland
Correspondence Address9 Tansley Gardens
Dorridge
Solihull
West Midlands
B93 8UB
Director NameDianne Teresa Hall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 October 2000)
RoleSales Director
Correspondence Address4 Copt Heath Croft
Knowle
Solihull
West Midlands
B93 9LT
Director NameMark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 14 November 2002)
RoleCompany Director
Correspondence Address14 Denehurst Gardens
London
W3 9QY
Director NameRoger Stephen Burman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton Hall
Holberrow Green
Redditch
Worcestershire
B96 6SJ
Director NameMr Steven David Parkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2005)
RoleRadio Station Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Barnsbury Road
London
N1 0ER
Director NameNeil Christopher Greenslade
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2007)
RoleProgramme Director
Correspondence Address156 Stockfield Road
Acocks Green
Birmingham
B27 6BA
Director NameMichael Cicinskas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2002)
RoleProgramme Director
Correspondence Address35 Protheroes House
Hobbs Lane
Bristol
BS1 5EE
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMrs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11-02
The Knightsbridge Apartments, 199 Knightsbridge
London
SW17 1RH
Secretary NameMrs Julie Fitzjohn
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed27 September 2007(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed13 March 2008(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2008(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTaylor Walton (Corporation)
StatusResigned
Appointed26 October 1998(6 days after company formation)
Appointment Duration3 weeks (resigned 16 November 1998)
Correspondence Address36-44 Alma Street
Luton
Bedfordshire
LU1 2PL

Contact

Websitethisisglobal.com
Telephone020 76086080
Telephone regionLondon

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8m at £0.0001Global Radio Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,490,000
Net Worth£892,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

11 October 2013Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2002Delivered 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

Filing History

30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
24 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
29 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
29 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (19 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 280
(5 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 280
(5 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Satisfaction of charge 036523130005 in full (4 pages)
18 December 2014Satisfaction of charge 036523130005 in full (4 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 280
(6 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 280
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 280
(6 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 280
(6 pages)
18 October 2013Registration of charge 036523130005 (15 pages)
18 October 2013Registration of charge 036523130005 (15 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
26 January 2011Full accounts made up to 31 March 2010 (16 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed michael damien connole (10 pages)
20 November 2008Appointment terminated director mark evans (1 page)
20 November 2008Appointment terminated director mark evans (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
29 October 2008Return made up to 20/10/08; full list of members (4 pages)
29 October 2008Return made up to 20/10/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Appointment terminated director ashley tabor (1 page)
19 May 2008Full accounts made up to 30 September 2007 (15 pages)
19 May 2008Full accounts made up to 30 September 2007 (15 pages)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
10 December 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Resolutions
  • RES13 ‐ Acc ref 30/09 app & res 27/09/07
(3 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2007Resolutions
  • RES13 ‐ Acc ref 30/09 app & res 27/09/07
(3 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
15 August 2007Declaration of assistance for shares acquisition (15 pages)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 August 2007Declaration of assistance for shares acquisition (15 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 August 2006 (17 pages)
15 February 2007Full accounts made up to 31 August 2006 (17 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 January 2007Memorandum and Articles of Association (6 pages)
23 January 2007Memorandum and Articles of Association (6 pages)
23 November 2006Return made up to 20/10/06; full list of members (10 pages)
23 November 2006Return made up to 20/10/06; full list of members (10 pages)
23 January 2006Full accounts made up to 31 August 2005 (16 pages)
23 January 2006Full accounts made up to 31 August 2005 (16 pages)
20 October 2005Return made up to 20/10/05; full list of members (4 pages)
20 October 2005Return made up to 20/10/05; full list of members (4 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Director's particulars changed (1 page)
3 March 2005Full accounts made up to 31 August 2004 (15 pages)
3 March 2005Full accounts made up to 31 August 2004 (15 pages)
3 November 2004Return made up to 20/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2004Return made up to 20/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
12 February 2004Return made up to 20/10/03; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
12 February 2004Return made up to 20/10/03; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
3 June 2003Full accounts made up to 31 August 2002 (15 pages)
3 June 2003Full accounts made up to 31 August 2002 (15 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
8 November 2002Return made up to 20/10/02; full list of members (12 pages)
8 November 2002Return made up to 20/10/02; full list of members (12 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
20 February 2002Full accounts made up to 31 August 2001 (13 pages)
20 February 2002Full accounts made up to 31 August 2001 (13 pages)
19 November 2001Return made up to 20/10/01; full list of members (9 pages)
19 November 2001Return made up to 20/10/01; full list of members (9 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 August 2000 (13 pages)
3 April 2001Full accounts made up to 31 August 2000 (13 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
20 December 2000Return made up to 20/10/00; full list of members; amend (8 pages)
20 December 2000Return made up to 20/10/00; full list of members; amend (8 pages)
27 October 2000Return made up to 20/10/00; full list of members (8 pages)
27 October 2000Return made up to 20/10/00; full list of members (8 pages)
5 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2000Full accounts made up to 31 August 1999 (14 pages)
17 April 2000Full accounts made up to 31 August 1999 (14 pages)
17 November 1999Return made up to 20/10/99; full list of members (9 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Return made up to 20/10/99; full list of members (9 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
3 December 1998Memorandum and Articles of Association (27 pages)
3 December 1998Memorandum and Articles of Association (27 pages)
2 December 1998Statement of affairs (11 pages)
2 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 December 1998Statement of affairs (11 pages)
2 December 1998Ad 04/11/98--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 144/284 (4 pages)
2 December 1998Ad 04/11/98--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 144/284 (4 pages)
2 December 1998Company name changed aylescross LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed aylescross LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (3 pages)
27 November 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (3 pages)
27 November 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page)
27 November 1998Registered office changed on 27/11/98 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
13 November 1998S-div 04/11/98 (1 page)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
13 November 1998Nc inc already adjusted 04/11/98 (1 page)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Ad 04/11/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 6/144 (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Ad 04/11/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 6/144 (2 pages)
13 November 1998S-div 04/11/98 (1 page)
13 November 1998Nc inc already adjusted 04/11/98 (1 page)
12 November 1998Ad 04/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
12 November 1998Ad 04/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 November 1998Ad 04/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Ad 04/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
20 October 1998Incorporation (18 pages)
20 October 1998Incorporation (18 pages)