Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Connaught Avenue London SW14 7RH |
Director Name | Robert Patrick Kelvin Clarkson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Lily Close London W14 9YB |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Secretary Name | Michael John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(16 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(16 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | heartbristol.co.uk |
---|---|
Telephone | 0117 9843200 |
Telephone region | Bristol |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gwr East Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
31 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
31 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
31 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
3 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
26 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 October 2009 | Director's details changed for Clive Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Potterell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (5 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (5 pages) |
13 September 2004 | Return made up to 13/08/04; full list of members (5 pages) |
13 September 2004 | Return made up to 13/08/04; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
19 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
13 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
10 November 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
10 November 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
10 October 2000 | Return made up to 13/08/00; full list of members (5 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members (5 pages) |
22 September 2000 | Company name changed dmg radio (south east) LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed dmg radio (south east) LIMITED\certificate issued on 25/09/00 (2 pages) |
4 September 2000 | New director appointed (4 pages) |
4 September 2000 | New director appointed (4 pages) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1QJ (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: radio house 19-20 clifftown road southend on sea essex SS1 1QJ (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
14 September 1999 | New director appointed (3 pages) |
14 September 1999 | New director appointed (3 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (3 pages) |
13 September 1999 | New director appointed (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
6 September 1999 | Memorandum and Articles of Association (16 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Memorandum and Articles of Association (16 pages) |
6 September 1999 | Resolutions
|
3 September 1999 | Registered office changed on 03/09/99 from: five chancery lane,cliffords inn london EC4A 1BU (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: five chancery lane,cliffords inn london EC4A 1BU (1 page) |
19 August 1999 | Company name changed burginhall 1115 LIMITED\certificate issued on 20/08/99 (2 pages) |
19 August 1999 | Company name changed burginhall 1115 LIMITED\certificate issued on 20/08/99 (2 pages) |
13 August 1999 | Incorporation (22 pages) |
13 August 1999 | Incorporation (22 pages) |