Company NameChannel M Television Limited
DirectorsAlexander John Hesketh and James Iain Bishop
Company StatusActive
Company Number03673056
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 4 months ago)
Previous NamesInhoco 850 Limited and Manchester Student Television Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameJonathan Christopher Bass
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2001)
RoleDevelopment Director
Correspondence AddressFlat 18
59 Webber Street
London
SE1 0RD
Director NameDavid Jason Benjamin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2002)
RoleMedia Executive
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Director NameMr Andrew David Sumner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Cottage Moorfield
Glossop
Derbyshire
SK13 7PP
Director NameProf Ronald Philip Harold Cook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2004)
RoleAcademic
Correspondence Address130 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2010)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NamePhilip Kenneth Reevell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2004)
RoleMedia Executive
Correspondence Address7 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2001)
RoleChief Financial Officer/Charte
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Secretary NameDavid Jason Benjamin
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2002)
RoleMedia Executive
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2010)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address1 Scott Place
Manchester
M3 3GG
Secretary NameMr David Morris Sharrock
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Scott Place
Manchester
M3 3GG
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleAd Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameStuart Peter Kilby
NationalityBritish
StatusResigned
Appointed28 March 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(18 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(18 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr David William Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegmgrm.co.uk

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

490 at £1Gmgrm North LTD
49.00%
Ordinary C
260 at £1Gmgrm North LTD
26.00%
Ordinary B
250 at £1Gmgrm North LTD
25.00%
Ordinary A

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with updates (3 pages)
3 August 2023Accounts for a dormant company made up to 2 April 2023 (8 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 3 April 2022 (8 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 28 March 2021 (8 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 29 March 2020 (8 pages)
1 April 2020Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
9 January 2020Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 July 2018Accounts for a dormant company made up to 1 April 2018 (8 pages)
9 February 2018Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
10 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
10 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
8 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
26 May 2017Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 3 April 2016 (10 pages)
4 August 2016Accounts for a dormant company made up to 3 April 2016 (10 pages)
16 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
16 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
28 October 2015Appointment of Ms Sarah Andrea Davis as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Ms Sarah Andrea Davis as a director on 23 October 2015 (2 pages)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
12 August 2015Full accounts made up to 29 March 2015 (9 pages)
12 August 2015Full accounts made up to 29 March 2015 (9 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
16 July 2014Full accounts made up to 30 March 2014 (11 pages)
16 July 2014Full accounts made up to 30 March 2014 (11 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
26 July 2013Full accounts made up to 31 March 2013 (13 pages)
26 July 2013Full accounts made up to 31 March 2013 (13 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 August 2012Termination of appointment of Stuart Taylor as a director (2 pages)
21 August 2012Termination of appointment of Stuart Kilby as a secretary (2 pages)
21 August 2012Termination of appointment of Stuart Taylor as a director (2 pages)
21 August 2012Termination of appointment of Stuart Kilby as a secretary (2 pages)
21 August 2012Termination of appointment of Stuart Kilby as a director (2 pages)
21 August 2012Termination of appointment of Stuart Kilby as a director (2 pages)
16 August 2012Full accounts made up to 31 March 2012 (15 pages)
16 August 2012Full accounts made up to 31 March 2012 (15 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Appointment of Darren David Singer as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Appointment of Darren David Singer as a director (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
23 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
15 June 2010Full accounts made up to 28 March 2010 (15 pages)
15 June 2010Full accounts made up to 28 March 2010 (15 pages)
27 April 2010Appointment of Stuart Peter Kilby as a director (3 pages)
27 April 2010Appointment of Stuart Peter Kilby as a director (3 pages)
15 April 2010Termination of appointment of David Sharrock as a secretary (2 pages)
15 April 2010Termination of appointment of Mark Dodson as a director (2 pages)
15 April 2010Appointment of Stuart Peter Kilby as a secretary (3 pages)
15 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
15 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
15 April 2010Appointment of Stuart Peter Kilby as a secretary (3 pages)
15 April 2010Termination of appointment of David Sharrock as a director (2 pages)
15 April 2010Termination of appointment of David Sharrock as a director (2 pages)
15 April 2010Termination of appointment of David Sharrock as a secretary (2 pages)
15 April 2010Appointment of Mr. Stuart Michael Taylor as a director (3 pages)
15 April 2010Termination of appointment of Mark Dodson as a director (2 pages)
15 April 2010Appointment of Mr. Stuart Michael Taylor as a director (3 pages)
11 January 2010Full accounts made up to 29 March 2009 (13 pages)
11 January 2010Full accounts made up to 29 March 2009 (13 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
8 August 2008Full accounts made up to 30 March 2008 (12 pages)
8 August 2008Full accounts made up to 30 March 2008 (12 pages)
6 December 2007Return made up to 24/11/07; full list of members (3 pages)
6 December 2007Return made up to 24/11/07; full list of members (3 pages)
17 September 2007Full accounts made up to 1 April 2007 (12 pages)
17 September 2007Full accounts made up to 1 April 2007 (12 pages)
17 September 2007Full accounts made up to 1 April 2007 (12 pages)
13 December 2006Return made up to 24/11/06; full list of members (8 pages)
13 December 2006Return made up to 24/11/06; full list of members (8 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Full accounts made up to 2 April 2006 (11 pages)
5 October 2006Full accounts made up to 2 April 2006 (11 pages)
5 October 2006Full accounts made up to 2 April 2006 (11 pages)
16 January 2006Return made up to 24/11/05; full list of members (7 pages)
16 January 2006Return made up to 24/11/05; full list of members (7 pages)
13 December 2005Memorandum and Articles of Association (15 pages)
13 December 2005Memorandum and Articles of Association (15 pages)
20 October 2005Full accounts made up to 3 April 2005 (11 pages)
20 October 2005Full accounts made up to 3 April 2005 (11 pages)
20 October 2005Full accounts made up to 3 April 2005 (11 pages)
8 December 2004Return made up to 24/11/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2004Return made up to 24/11/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2004Full accounts made up to 28 March 2004 (11 pages)
30 September 2004Full accounts made up to 28 March 2004 (11 pages)
29 January 2004Return made up to 24/11/03; no change of members (8 pages)
29 January 2004Return made up to 24/11/03; no change of members (8 pages)
16 September 2003Full accounts made up to 30 March 2003 (12 pages)
16 September 2003Full accounts made up to 30 March 2003 (12 pages)
9 March 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2003Auditor's resignation (1 page)
1 March 2003New secretary appointed;new director appointed (6 pages)
1 March 2003New secretary appointed;new director appointed (6 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003Secretary resigned;director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (5 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (5 pages)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
28 March 2002Return made up to 24/11/01; full list of members (9 pages)
28 March 2002Return made up to 24/11/01; full list of members (9 pages)
15 October 2001Full accounts made up to 1 April 2001 (11 pages)
15 October 2001Full accounts made up to 1 April 2001 (11 pages)
15 October 2001Full accounts made up to 1 April 2001 (11 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
4 April 2001Full accounts made up to 2 April 2000 (9 pages)
4 April 2001Full accounts made up to 2 April 2000 (9 pages)
4 April 2001Return made up to 24/11/00; full list of members (10 pages)
4 April 2001Full accounts made up to 2 April 2000 (9 pages)
4 April 2001Return made up to 24/11/00; full list of members (10 pages)
3 April 2001Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
3 April 2001Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
29 March 2001Registered office changed on 29/03/01 from: po box 247 164 deansgate manchester lancashire M60 1LD (1 page)
29 March 2001Registered office changed on 29/03/01 from: po box 247 164 deansgate manchester lancashire M60 1LD (1 page)
6 April 2000Registered office changed on 06/04/00 from: 164 deansgate manchester lancashire M3 3GG (1 page)
6 April 2000Registered office changed on 06/04/00 from: 164 deansgate manchester lancashire M3 3GG (1 page)
31 March 2000New director appointed (3 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (3 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
15 March 2000Ad 07/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2000Ad 07/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 March 2000Memorandum and Articles of Association (10 pages)
6 March 2000Memorandum and Articles of Association (10 pages)
25 February 2000Company name changed manchester student television li mited\certificate issued on 28/02/00 (3 pages)
25 February 2000Company name changed manchester student television li mited\certificate issued on 28/02/00 (3 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 100 barbirolli square manchester M2 3AB (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 100 barbirolli square manchester M2 3AB (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
16 December 1999Return made up to 24/11/99; full list of members (6 pages)
16 December 1999Return made up to 24/11/99; full list of members (6 pages)
2 December 1998Company name changed inhoco 850 LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed inhoco 850 LIMITED\certificate issued on 02/12/98 (2 pages)
24 November 1998Incorporation (21 pages)
24 November 1998Incorporation (21 pages)