Company NameOneword Radio Limited
Company StatusDissolved
Company Number03678397
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesTunco (1998) 118 Limited and One Word Radio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Ian Langworthy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 28 January 2020)
RoleCOO
Country of ResidenceEngland
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(5 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameSimon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2006)
RoleCompany Director
Correspondence Address3a Pembridge Crescent
London
W11 3DT
Secretary NameMr Matthew Andrew Honey
NationalityBritish
StatusResigned
Appointed17 May 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameMrs Nicole Anne Marie Kirkman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bradford Road
Winsley
Bradford On Avon
Wiltshire
BA15 2HN
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameTimothy John Blackmore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Simon David Gibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lost Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8EG
Director NameGeorge Banjamin Dutton Budworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address213 South Park
Austin Road
London
Greater London
SW11 5JN
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2002)
RoleCo Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Secretary NameMr Simon John Howell
NationalityBritish
StatusResigned
Appointed24 January 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Corner Cottage
Monks Corner Great Sampford
Saffron Walden
Essex
CB10 2RW
Director NamePaul Simon Kent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2003)
RoleProgramme Dir
Correspondence Address22 Cunnington Street
Chiswick
London
W4 5EN
Director NameKwan In Li
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressFlat 5c Greenview Gardens
125 Robinson Road
Hong Kong
China
Director NameFrederick Tak Wai Ng
Date of BirthAugust 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed27 September 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat E 39th Floor Block 5
1 Tsun King Road
Shatin New Territories
Hong Kong
Director NameChristopher Patrick Langley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hutchings Road
Knotty Green
Beaconsfield
HP9 2BB
Director NameJennifer Helen Donald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 April 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2007)
RoleFinance Director
Correspondence Address7 Woodwarde Road
Dulwich
London
SE22 8UN
Director NameMichael Hodgson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2006)
RoleHead Of Corporate Development
Correspondence Address40 Cresswell Road
East Twickenham
Middlesex
TW1 2DZ
Director NameAlastair Cockerham Roberts
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 January 2006)
RoleManager
Correspondence Address1 Cedars Mews
London
Greater London
SW4 0QD
Director NameJames Tatam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2007)
RoleStrategy Manager
Correspondence Address104 Woodfield Way
London
N11 2NT
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2007)
RoleLawyers
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameGillian Mary Hind
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2007)
RoleRadio Dev Manager
Correspondence AddressThe Pack House 72 Ashwell Road
Bygrave
Baldock
Hertfordshire
SG7 5EA
Director NameMr John Patrick Quinn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressBramblewood
8 Woodlands Close
Gerrards Cross
Buckinghamshire
SL9 8DQ
Director NameMr Simon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2007(8 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameMr John Christopher Falcon
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 The Chase
Bromley
Kent
BR1 3DF
Secretary NameJennifer Helen Donald
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2012)
RoleCompany Director
Correspondence Address50 Lisson Street
London
NW1 5DF
Secretary NameJohn Christopher Stewart Dent
StatusResigned
Appointed03 May 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameMiss Amy Wallace
StatusResigned
Appointed01 April 2016(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2016)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameMr Matthew Honey
StatusResigned
Appointed16 June 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameAmy Wallace
StatusResigned
Appointed01 January 2018(19 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2018)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Contact

Websitewww.oneword.co.uk

Location

Registered Address69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 April 2019Termination of appointment of Simon Andrew Cole as a director on 1 April 2019 (1 page)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2018Termination of appointment of Amy Wallace as a secretary on 30 June 2018 (1 page)
16 October 2018Termination of appointment of Matthew Andrew Honey as a director on 3 August 2018 (1 page)
2 January 2018Termination of appointment of Matthew Honey as a secretary on 1 January 2018 (2 pages)
2 January 2018Appointment of Amy Wallace as a secretary on 1 January 2018 (3 pages)
2 January 2018Appointment of Amy Wallace as a secretary on 1 January 2018 (3 pages)
2 January 2018Termination of appointment of Matthew Honey as a secretary on 1 January 2018 (2 pages)
21 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
17 June 2016Appointment of Mr Matthew Honey as a secretary on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Amy Wallace as a secretary on 16 June 2016 (1 page)
17 June 2016Appointment of Mr Matthew Honey as a secretary on 16 June 2016 (2 pages)
17 June 2016Appointment of Mr Matthew Andrew Honey as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Mr Matthew Andrew Honey as a director on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Amy Wallace as a secretary on 16 June 2016 (1 page)
5 May 2016Appointment of Mr Paul Richard Ian Langworthy as a director on 1 April 2016 (2 pages)
5 May 2016Appointment of Mr Paul Richard Ian Langworthy as a director on 1 April 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 April 2016Termination of appointment of John Christopher Stewart Dent as a secretary on 31 March 2016 (1 page)
12 April 2016Termination of appointment of John Christopher Stewart Dent as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of John Christopher Stewart Dent as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Miss Amy Wallace as a secretary on 1 April 2016 (2 pages)
12 April 2016Appointment of Miss Amy Wallace as a secretary on 1 April 2016 (2 pages)
12 April 2016Termination of appointment of John Christopher Stewart Dent as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of John Christopher Stewart Dent as a secretary on 31 March 2016 (1 page)
12 April 2016Termination of appointment of John Christopher Stewart Dent as a director on 31 March 2016 (1 page)
17 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200,000
(5 pages)
17 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200,000
(5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200,000
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200,000
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200,000
(5 pages)
4 December 2014Register(s) moved to registered office address 69 Wilson Street London EC2A 2BB (1 page)
4 December 2014Register(s) moved to registered office address 69 Wilson Street London EC2A 2BB (1 page)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 September 2014Appointment of Mr John Christopher Stewart Dent as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr John Christopher Stewart Dent as a director on 23 September 2014 (2 pages)
19 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 July 2014Appointment of Mr John Christopher Stewart Dent as a director on 18 June 2014 (3 pages)
24 July 2014Termination of appointment of Timothy John Blackmore as a director on 18 June 2014 (2 pages)
24 July 2014Termination of appointment of Timothy John Blackmore as a director on 18 June 2014 (2 pages)
24 July 2014Appointment of Mr John Christopher Stewart Dent as a director on 18 June 2014 (3 pages)
20 June 2014Registered office address changed from 50 Lisson Street London NW1 5DF on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 50 Lisson Street London NW1 5DF on 20 June 2014 (2 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(4 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(4 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 May 2012Appointment of John Christopher Stewart Dent as a secretary (1 page)
8 May 2012Appointment of John Christopher Stewart Dent as a secretary (1 page)
3 May 2012Termination of appointment of Jennifer Donald as a secretary (1 page)
3 May 2012Termination of appointment of Jennifer Donald as a secretary (1 page)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Timothy John Blackmore on 3 December 2011 (2 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Timothy John Blackmore on 3 December 2011 (2 pages)
20 December 2011Director's details changed for Timothy John Blackmore on 3 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Simon Andrew Cole on 3 December 2011 (2 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr Simon Andrew Cole on 3 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Simon Andrew Cole on 3 December 2011 (2 pages)
1 July 2011Appointment of Jennifer Helen Donald as a secretary (3 pages)
1 July 2011Appointment of Jennifer Helen Donald as a secretary (3 pages)
27 June 2011Termination of appointment of John Falcon as a secretary (1 page)
27 June 2011Termination of appointment of John Falcon as a secretary (1 page)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
9 September 2010Full accounts made up to 31 March 2010 (13 pages)
9 September 2010Full accounts made up to 31 March 2010 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Timothy John Blackmore on 3 December 2009 (2 pages)
8 January 2010Director's details changed for Timothy John Blackmore on 3 December 2009 (2 pages)
8 January 2010Director's details changed for Timothy John Blackmore on 3 December 2009 (2 pages)
13 May 2009Appointment terminated director john quinn (1 page)
13 May 2009Appointment terminated director john quinn (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
10 December 2008Secretary appointed mr john christopher falcon (1 page)
10 December 2008Appointment terminated secretary simon howell (1 page)
10 December 2008Appointment terminated secretary simon howell (1 page)
10 December 2008Secretary appointed mr john christopher falcon (1 page)
2 December 2008Full accounts made up to 31 March 2008 (17 pages)
2 December 2008Full accounts made up to 31 March 2008 (17 pages)
10 June 2008Director's change of particulars / timothy blackmore / 06/06/2008 (1 page)
10 June 2008Director's change of particulars / timothy blackmore / 06/06/2008 (1 page)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
23 April 2008Full accounts made up to 31 December 2006 (22 pages)
23 April 2008Full accounts made up to 31 December 2006 (22 pages)
25 February 2008Director's change of particulars / simon cole / 19/02/2008 (1 page)
25 February 2008Director's change of particulars / simon cole / 19/02/2008 (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
23 February 2007Full accounts made up to 31 December 2005 (16 pages)
23 February 2007Full accounts made up to 31 December 2005 (16 pages)
23 January 2007Return made up to 03/12/06; full list of members (3 pages)
23 January 2007Return made up to 03/12/06; full list of members (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
25 January 2006Auditor's resignation (1 page)
25 January 2006Auditor's resignation (1 page)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Memorandum and Articles of Association (13 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Memorandum and Articles of Association (13 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
16 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
23 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2003Full accounts made up to 31 December 2002 (15 pages)
8 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
17 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
9 May 2002Conve 29/06/01 (1 page)
9 May 2002Conve 29/06/01 (1 page)
27 December 2001Return made up to 03/12/01; full list of members (10 pages)
27 December 2001Return made up to 03/12/01; full list of members (10 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 November 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Return made up to 03/12/00; full list of members (10 pages)
3 January 2001Return made up to 03/12/00; full list of members (10 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 November 2000Memorandum and Articles of Association (18 pages)
1 November 2000Memorandum and Articles of Association (18 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Conve 24/01/00 (1 page)
10 February 2000Ad 24/01/00--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000£ nc 1000/4000000 24/01/00 (1 page)
10 February 2000Conve 24/01/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Ad 24/01/00--------- £ si 20000@1=20000 £ ic 180000/200000 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Ad 24/01/00--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
10 February 2000£ nc 1000/4000000 24/01/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Ad 24/01/00--------- £ si 20000@1=20000 £ ic 180000/200000 (2 pages)
10 February 2000Director resigned (1 page)
11 January 2000Return made up to 03/12/99; full list of members (6 pages)
11 January 2000Return made up to 03/12/99; full list of members (6 pages)
5 October 1999Company name changed one word radio LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed one word radio LIMITED\certificate issued on 06/10/99 (2 pages)
3 June 1999Memorandum and Articles of Association (15 pages)
3 June 1999Memorandum and Articles of Association (15 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Company name changed tunco (1998) 118 LIMITED\certificate issued on 28/05/99 (3 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (3 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
27 May 1999Company name changed tunco (1998) 118 LIMITED\certificate issued on 28/05/99 (3 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (3 pages)
3 December 1998Incorporation (21 pages)
3 December 1998Incorporation (21 pages)