90 York Way
London
N1P 2AP
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Jonathan Christopher Bass |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2001) |
Role | Development Director |
Correspondence Address | Flat 18 59 Webber Street London SE1 0RD |
Director Name | David Jason Benjamin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2002) |
Role | Media Executive |
Correspondence Address | 21 Pencarrow Close Didsbury Manchester M20 2PS |
Director Name | Mr Andrew David Sumner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Cottage Moorfield Glossop Derbyshire SK13 7PP |
Director Name | Prof Ronald Philip Harold Cook |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2004) |
Role | Academic |
Correspondence Address | 130 Heaton Moor Road Stockport Cheshire SK4 4JY |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 March 2010) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Director Name | Philip Kenneth Reevell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2004) |
Role | Media Executive |
Correspondence Address | 7 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2001) |
Role | Chief Financial Officer/Charte |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Secretary Name | David Jason Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2002) |
Role | Media Executive |
Correspondence Address | 21 Pencarrow Close Didsbury Manchester M20 2PS |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2010) |
Role | Newspaper Executive |
Country of Residence | England |
Correspondence Address | 1 Scott Place Manchester M3 3GG |
Secretary Name | Mr David Morris Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Scott Place Manchester M3 3GG |
Director Name | Mr Stuart Peter Kilby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2012) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2012) |
Role | Ad Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(18 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David William Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gmgrm.co.uk |
---|
Registered Address | Kings Place 90 York Way London N1 9GU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
490 at £1 | Gmgrm North LTD 49.00% Ordinary C |
---|---|
260 at £1 | Gmgrm North LTD 26.00% Ordinary B |
250 at £1 | Gmgrm North LTD 25.00% Ordinary A |
Latest Accounts | 2 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
26 September 2023 | Confirmation statement made on 21 September 2023 with updates (3 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 2 April 2023 (8 pages) |
23 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 3 April 2022 (8 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 28 March 2021 (8 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 29 March 2020 (8 pages) |
1 April 2020 | Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
9 January 2020 | Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page) |
24 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
31 July 2018 | Accounts for a dormant company made up to 1 April 2018 (8 pages) |
9 February 2018 | Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page) |
10 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
8 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
26 May 2017 | Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 3 April 2016 (10 pages) |
4 August 2016 | Accounts for a dormant company made up to 3 April 2016 (10 pages) |
16 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
28 October 2015 | Appointment of Ms Sarah Andrea Davis as a director on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Sarah Andrea Davis as a director on 23 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
12 August 2015 | Full accounts made up to 29 March 2015 (9 pages) |
12 August 2015 | Full accounts made up to 29 March 2015 (9 pages) |
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
16 July 2014 | Full accounts made up to 30 March 2014 (11 pages) |
16 July 2014 | Full accounts made up to 30 March 2014 (11 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
21 August 2012 | Termination of appointment of Stuart Kilby as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
21 August 2012 | Termination of appointment of Stuart Kilby as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Stuart Kilby as a director (2 pages) |
21 August 2012 | Termination of appointment of Stuart Kilby as a director (2 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Appointment of Darren David Singer as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Appointment of Darren David Singer as a director (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
15 June 2010 | Full accounts made up to 28 March 2010 (15 pages) |
15 June 2010 | Full accounts made up to 28 March 2010 (15 pages) |
27 April 2010 | Appointment of Stuart Peter Kilby as a director (3 pages) |
27 April 2010 | Appointment of Stuart Peter Kilby as a director (3 pages) |
15 April 2010 | Termination of appointment of David Sharrock as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
15 April 2010 | Appointment of Stuart Peter Kilby as a secretary (3 pages) |
15 April 2010 | Appointment of Philip Edward Boardman as a director (3 pages) |
15 April 2010 | Appointment of Philip Edward Boardman as a director (3 pages) |
15 April 2010 | Appointment of Stuart Peter Kilby as a secretary (3 pages) |
15 April 2010 | Termination of appointment of David Sharrock as a director (2 pages) |
15 April 2010 | Termination of appointment of David Sharrock as a director (2 pages) |
15 April 2010 | Termination of appointment of David Sharrock as a secretary (2 pages) |
15 April 2010 | Appointment of Mr. Stuart Michael Taylor as a director (3 pages) |
15 April 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
15 April 2010 | Appointment of Mr. Stuart Michael Taylor as a director (3 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (13 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (13 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 30 March 2008 (12 pages) |
8 August 2008 | Full accounts made up to 30 March 2008 (12 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (12 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (12 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (12 pages) |
13 December 2006 | Return made up to 24/11/06; full list of members (8 pages) |
13 December 2006 | Return made up to 24/11/06; full list of members (8 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Full accounts made up to 2 April 2006 (11 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (11 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (11 pages) |
16 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
16 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
13 December 2005 | Memorandum and Articles of Association (15 pages) |
13 December 2005 | Memorandum and Articles of Association (15 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (11 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (11 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (11 pages) |
8 December 2004 | Return made up to 24/11/04; change of members
|
8 December 2004 | Return made up to 24/11/04; change of members
|
30 September 2004 | Full accounts made up to 28 March 2004 (11 pages) |
30 September 2004 | Full accounts made up to 28 March 2004 (11 pages) |
29 January 2004 | Return made up to 24/11/03; no change of members (8 pages) |
29 January 2004 | Return made up to 24/11/03; no change of members (8 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (12 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (12 pages) |
9 March 2003 | Return made up to 24/11/02; full list of members
|
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Return made up to 24/11/02; full list of members
|
9 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | New secretary appointed;new director appointed (6 pages) |
1 March 2003 | New secretary appointed;new director appointed (6 pages) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | New secretary appointed;new director appointed (5 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | New secretary appointed;new director appointed (5 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 24/11/01; full list of members (9 pages) |
28 March 2002 | Return made up to 24/11/01; full list of members (9 pages) |
15 October 2001 | Full accounts made up to 1 April 2001 (11 pages) |
15 October 2001 | Full accounts made up to 1 April 2001 (11 pages) |
15 October 2001 | Full accounts made up to 1 April 2001 (11 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
4 April 2001 | Full accounts made up to 2 April 2000 (9 pages) |
4 April 2001 | Full accounts made up to 2 April 2000 (9 pages) |
4 April 2001 | Return made up to 24/11/00; full list of members (10 pages) |
4 April 2001 | Full accounts made up to 2 April 2000 (9 pages) |
4 April 2001 | Return made up to 24/11/00; full list of members (10 pages) |
3 April 2001 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
3 April 2001 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: po box 247 164 deansgate manchester lancashire M60 1LD (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: po box 247 164 deansgate manchester lancashire M60 1LD (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 164 deansgate manchester lancashire M3 3GG (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 164 deansgate manchester lancashire M3 3GG (1 page) |
31 March 2000 | New director appointed (3 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (3 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 07/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2000 | Ad 07/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
6 March 2000 | Memorandum and Articles of Association (10 pages) |
6 March 2000 | Memorandum and Articles of Association (10 pages) |
25 February 2000 | Company name changed manchester student television li mited\certificate issued on 28/02/00 (3 pages) |
25 February 2000 | Company name changed manchester student television li mited\certificate issued on 28/02/00 (3 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
2 December 1998 | Company name changed inhoco 850 LIMITED\certificate issued on 02/12/98 (2 pages) |
2 December 1998 | Company name changed inhoco 850 LIMITED\certificate issued on 02/12/98 (2 pages) |
24 November 1998 | Incorporation (21 pages) |
24 November 1998 | Incorporation (21 pages) |