Company NameProck Licence (Ntlrsl) Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number03823436
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(23 years, 11 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMrs Leigh Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1999(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressThe Priory 10 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed17 November 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameCharlotte Bradshaw
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2000)
RoleBusiness Development Manager
Correspondence Address2 Sunderland Terrace
London
W2 5PA
Director NameGeorge Russell Stuart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2002)
RoleManaging Director-Gwr Digital
Country of ResidenceEngland
Correspondence AddressLilypond Barn Grange Farm
Fritton
Norwich
Norfolk
NR15 2LN
Director NameMr Jeremy Peter Thorp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJervis Lodge
Upper Swanmore
Southampton
Hampshire
SO32 2QP
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameDirk Anthony
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleProgramme Director
Correspondence Address59 Fremantle Road
Cotham
Bristol
Avon
BS6 5SX
Director NameThomas Kerry O'Connor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address3 Tudor Wood Close
Bassett
Southampton
Hampshire
SO16 7NQ
Secretary NameThomas Kerry O'Connor
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address3 Tudor Wood Close
Bassett
Southampton
Hampshire
SO16 7NQ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed17 October 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(9 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(16 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(16 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
3 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
26 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
29 January 2019Memorandum and Articles of Association (8 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(6 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
10 January 2013Auditor's resignation (8 pages)
10 January 2013Auditor's resignation (8 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
6 August 2012Full accounts made up to 31 March 2012 (11 pages)
6 August 2012Full accounts made up to 31 March 2012 (11 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
3 December 2008Director appointed donald alexander thomson (3 pages)
3 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 August 2008Return made up to 11/08/08; full list of members (4 pages)
13 August 2008Return made up to 11/08/08; full list of members (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
25 June 2008Director appointed ashley daniel tabor (4 pages)
25 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
23 April 2008Memorandum and Articles of Association (15 pages)
23 April 2008Memorandum and Articles of Association (15 pages)
15 April 2008Director appointed wendy pallot (6 pages)
15 April 2008Director appointed wendy pallot (6 pages)
14 April 2008Company name changed mukbl radio services LIMITED\certificate issued on 17/04/08 (2 pages)
14 April 2008Company name changed mukbl radio services LIMITED\certificate issued on 17/04/08 (2 pages)
11 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
11 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
3 April 2008Appointment terminated director dirk anthony (1 page)
3 April 2008Appointment terminated director dirk anthony (1 page)
31 March 2008Full accounts made up to 30 September 2006 (17 pages)
31 March 2008Full accounts made up to 30 September 2007 (15 pages)
31 March 2008Full accounts made up to 30 September 2007 (15 pages)
31 March 2008Full accounts made up to 30 September 2006 (17 pages)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
21 July 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
9 May 2007Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
9 May 2007Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
9 May 2007Full accounts made up to 30 June 2006 (12 pages)
9 May 2007Full accounts made up to 30 June 2006 (12 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: crawley court winchester hampshire SO21 2QA (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: crawley court winchester hampshire SO21 2QA (1 page)
30 October 2006New director appointed (4 pages)
30 October 2006New director appointed (4 pages)
18 September 2006Return made up to 11/08/06; full list of members (5 pages)
18 September 2006Return made up to 11/08/06; full list of members (5 pages)
22 May 2006Full accounts made up to 31 December 2004 (11 pages)
22 May 2006Full accounts made up to 31 December 2004 (11 pages)
15 May 2006Auditor's resignation (1 page)
15 May 2006Auditor's resignation (1 page)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
7 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
7 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
23 September 2005Return made up to 11/08/05; full list of members (7 pages)
23 September 2005Return made up to 11/08/05; full list of members (7 pages)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005Registered office changed on 05/02/05 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
5 February 2005Registered office changed on 05/02/05 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
31 January 2005Company name changed ntl radio services LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed ntl radio services LIMITED\certificate issued on 31/01/05 (2 pages)
13 January 2005Full accounts made up to 31 December 2003 (11 pages)
13 January 2005Full accounts made up to 31 December 2003 (11 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 September 2004Return made up to 11/08/04; full list of members (6 pages)
2 September 2004Return made up to 11/08/04; full list of members (6 pages)
11 August 2004Full accounts made up to 31 December 2002 (12 pages)
11 August 2004Full accounts made up to 31 December 2002 (12 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
31 August 2003Full accounts made up to 31 December 2001 (9 pages)
31 August 2003Full accounts made up to 31 December 2001 (9 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 September 2002Return made up to 11/08/02; full list of members (6 pages)
3 September 2002Return made up to 11/08/02; full list of members (6 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
25 March 2002Full accounts made up to 31 December 2000 (11 pages)
25 March 2002Full accounts made up to 31 December 2000 (11 pages)
11 October 2001Full accounts made up to 31 March 2000 (8 pages)
11 October 2001Full accounts made up to 31 March 2000 (8 pages)
20 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 August 2001Return made up to 11/08/01; full list of members (6 pages)
31 August 2001Return made up to 11/08/01; full list of members (6 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: bartley wood business park bartley way hook hampshire RG27 9XA (1 page)
27 September 2000Registered office changed on 27/09/00 from: bartley wood business park bartley way hook hampshire RG27 9XA (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
19 September 2000Return made up to 11/08/00; full list of members (13 pages)
19 September 2000Return made up to 11/08/00; full list of members (13 pages)
24 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
24 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (3 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (3 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (3 pages)
3 March 2000Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: 10 snow hill london EC1A 2AL (1 page)
13 December 1999Registered office changed on 13/12/99 from: 10 snow hill london EC1A 2AL (1 page)
13 December 1999Secretary resigned;director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Ad 17/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Secretary resigned;director resigned (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 December 1999New secretary appointed;new director appointed (2 pages)
13 December 1999Ad 17/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 December 1999New secretary appointed;new director appointed (2 pages)
16 November 1999Memorandum and Articles of Association (15 pages)
16 November 1999Memorandum and Articles of Association (15 pages)
9 November 1999Company name changed de facto 793 LIMITED\certificate issued on 09/11/99 (2 pages)
9 November 1999Company name changed de facto 793 LIMITED\certificate issued on 09/11/99 (2 pages)
11 August 1999Incorporation (18 pages)
11 August 1999Incorporation (18 pages)