Fauconberg Road Chiswick
London
W4 3JG
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Piers Hope Collins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Secretary Name | Mr Piers Hope Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Mr Keith Briggs |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Distribution |
Country of Residence | England |
Correspondence Address | Lincs Fm Witham Park Waterside South Lincoln LN5 7JN |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | C O O Of Talk Radio Uk Limited |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Jonathan Philip Pryce Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | C O O Of Talk Radio Uk Limited |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu28 |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Jonathan Christopher Bass |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Flat 18 59 Webber Street London SE1 0RD |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2001) |
Role | Radio Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2001) |
Role | Radio Executive |
Country of Residence | England |
Correspondence Address | 25 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(10 months after company formation) |
Appointment Duration | 11 months (resigned 07 December 2000) |
Role | Managing Director |
Correspondence Address | 84 Campden Street London W8 7EN |
Secretary Name | Keir Edward Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 82 Brondesbury Road Queens Park London NW6 6RX |
Director Name | Andrew Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 2001) |
Role | Finance Director |
Correspondence Address | 4 White Heron Mews Park Lane Teddington Middlesex TW11 0JQ |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | John Francis Conroy Iii |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 2 Kings Yard Stanbridge Road London SW15 1DE |
Director Name | Mr Lee Jamie Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Turret Grove Clapham London SW4 0ET |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mark Stephen Donnelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2003) |
Role | Finance Director |
Correspondence Address | 24 Southdean Gardens London SW19 6NU |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 June 2010) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Kathleen Saxton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2007) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clarence Place Windmill Hill Gravesend Kent DA12 1LD |
Director Name | Mr Adam Bowie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2014) |
Role | Strategy & Planning |
Country of Residence | England |
Correspondence Address | 40 John Gooch Drive Enfield Middlesex EN2 8HG |
Director Name | Graeme Maxwell Allan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 September 2019) |
Role | Dab Radio Director |
Country of Residence | Scotland |
Correspondence Address | 3 South Avenue Clydebank Glasgow G81 2RX Scotland |
Director Name | Mr Christopher Peter Davies |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.switchdigital.com |
---|---|
Telephone | 020 79597813 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Carphone Warehouse LTD 5.00% Ordinary D |
---|---|
425 at £1 | Wireless Group Holdings LTD 42.50% Ordinary A |
45 at £1 | Carphone Warehouse LTD 4.50% Ordinary B |
380 at £1 | Wireless Group Holdings LTD 38.00% Ordinary B |
100 at £1 | Absolute Radio LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,559,092 |
Net Worth | £267,617 |
Current Liabilities | £436,871 |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
---|---|
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
4 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
2 August 2023 | Termination of appointment of Piers Hope Collins as a secretary on 1 July 2023 (1 page) |
5 April 2023 | Full accounts made up to 3 July 2022 (19 pages) |
28 September 2022 | Director's details changed for Keith Briggs on 1 October 2021 (2 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 27 June 2021 (19 pages) |
1 October 2021 | Termination of appointment of Christopher Peter Davies as a director on 30 September 2021 (1 page) |
1 October 2021 | Appointment of Keith Briggs as a director on 1 October 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (20 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (19 pages) |
20 September 2019 | Appointment of Mr Christopher Peter Davies as a director on 12 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Graeme Maxwell Allan as a director on 12 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
31 December 2018 | Full accounts made up to 1 July 2018 (18 pages) |
29 August 2018 | Second filing of Confirmation Statement dated 24/07/2017 (4 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
27 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates
|
15 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from 18 Hatfields London SE1 8DJ to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 18 Hatfields London SE1 8DJ to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
21 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
13 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
5 March 2014 | Appointment of Graeme Maxwell Allan as a director (2 pages) |
5 March 2014 | Appointment of Graeme Maxwell Allan as a director (2 pages) |
4 March 2014 | Termination of appointment of Adam Bowie as a director (1 page) |
4 March 2014 | Termination of appointment of Adam Bowie as a director (1 page) |
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Appointment of Piers Hope Collins as a director (2 pages) |
23 June 2010 | Appointment of Piers Hope Collins as a director (2 pages) |
23 June 2010 | Termination of appointment of John Mccann as a director (1 page) |
23 June 2010 | Appointment of Piers Hope Collins as a secretary (1 page) |
23 June 2010 | Appointment of Piers Hope Collins as a secretary (1 page) |
23 June 2010 | Termination of appointment of James Downey as a secretary (1 page) |
23 June 2010 | Termination of appointment of John Mccann as a director (1 page) |
23 June 2010 | Termination of appointment of James Downey as a secretary (1 page) |
22 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 June 2008 | Full accounts made up to 31 December 2006 (11 pages) |
6 June 2008 | Full accounts made up to 31 December 2006 (11 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
10 March 2008 | Director's change of particulars / scott taunton / 30/10/2007 (1 page) |
10 March 2008 | Director's change of particulars / scott taunton / 30/10/2007 (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 09/03/06; full list of members (4 pages) |
24 April 2006 | Return made up to 09/03/06; full list of members (4 pages) |
9 March 2006 | Company name changed switch digital (london) LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed switch digital (london) LIMITED\certificate issued on 09/03/06 (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (4 pages) |
18 August 2005 | Secretary resigned (1 page) |
5 April 2005 | Return made up to 09/03/05; full list of members
|
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 09/03/05; full list of members
|
5 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 March 2003 | Return made up to 09/03/03; full list of members (9 pages) |
17 March 2003 | Return made up to 09/03/03; full list of members (9 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 09/03/02; full list of members; amend (10 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members; amend (10 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (4 pages) |
27 November 2001 | New director appointed (4 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Memorandum and Articles of Association (35 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Memorandum and Articles of Association (35 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | Resolutions
|
13 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
13 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (4 pages) |
6 February 2001 | New director appointed (4 pages) |
23 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
10 January 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 June 2000 | Company name changed switch digital LIMITED\certificate issued on 22/06/00 (4 pages) |
22 June 2000 | Company name changed switch digital LIMITED\certificate issued on 22/06/00 (4 pages) |
12 April 2000 | Return made up to 09/03/00; full list of members
|
12 April 2000 | Return made up to 09/03/00; full list of members
|
26 January 2000 | New director appointed (4 pages) |
26 January 2000 | New director appointed
|
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page) |
23 January 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Ad 07/01/00--------- £ si 997@1=997 £ ic 3/1000 (3 pages) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Ad 07/01/00--------- £ si 997@1=997 £ ic 3/1000 (3 pages) |
23 January 2000 | New secretary appointed (2 pages) |
20 September 1999 | Ad 26/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 September 1999 | Ad 26/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Incorporation (17 pages) |
9 March 1999 | Incorporation (17 pages) |