London
W6 0HE
Secretary Name | Mr Ratnapriya Dias Gunawardena |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Secretary |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr Matthew Simon Deegan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Wendy Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rackledown Farm Northwick Dundry Bristol BS41 8NW |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Roger Douglas Brooks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2001) |
Role | Station Director |
Correspondence Address | Middle Chambers 3 Ryton Hall Ryton Shifnal TF11 9NY |
Director Name | Mrs Judith Donovan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2001) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Biggin Grange Ringbeck Road Kirkby Malzeard Ripon North Yorkshire HG4 3QG |
Director Name | Mr Martin David Fry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dartmouth Road London NW2 4EP |
Director Name | Mr Robin Anthony Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Gateland Drive Shadwell Leeds LS17 8HU |
Director Name | Mrs Kathryn Elizabeth Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Whitegate 9 Ranmoor Crescent Sheffield South Yorkshire S10 3GU |
Director Name | James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2001) |
Role | Accountant |
Correspondence Address | Smithy Cottage Newton Kyme Tadcaster North Yorkshire LS29 9LS |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Nigel Norman Birrell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2005) |
Role | Director Corporate Development |
Correspondence Address | 40 St John's Park Blackheath London SE3 7JH |
Director Name | Peter Charles Orton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | Lower Greenhill Farm Wootton Bassett Swindon Wiltshire SN4 7QP |
Director Name | Paul Robinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Carnoustie Drive Great Denham Bedfordshire MK40 4FF |
Director Name | Susan Myra Ann Stranks |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2008) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 3 Western Esplanade Brighton And Hove East Sussex BN41 1WE |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Mr Simon Marshall Pearce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Mr Bruce David Steinberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frognal London NW3 6XG |
Secretary Name | Nicholas John Hanbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | 50 Shrublands Avenue Berkhamsted Hertfordshire HP4 3JQ |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | Nicola Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 February 2007) |
Role | Secretary |
Correspondence Address | 100 Russell Road London SW19 1LW |
Director Name | Mr John Michael Hirst |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Glemsford Cottages Upper Harbledown Canterbury Kent CT2 9AW |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 2008) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9 Saint Albans Avenue London W4 5LL |
Director Name | Ms Deanna Elizabeth Myra Hallett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Narrow Street London E14 8BP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | foldermedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77397880 |
Telephone region | London |
Registered Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
190k at £1 | Folder Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,681,744 |
Cash | £14,279 |
Current Liabilities | £135,507 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 March 2020 | Director's details changed for Mr Matthew Deegan on 16 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2017 | Cessation of Folder Media Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Folder Media Ltd as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 96a Curtain Road London EC2A 3AA to 11 Furber Street London W6 0HE on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Deanna Elizabeth Myra Hallett as a director on 1 July 2017 (1 page) |
3 July 2017 | Notification of Gregory Watson as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Notification of Gregory Watson as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Notification of Matthew Simon Deegan as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Notification of Matthew Simon Deegan as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Deanna Elizabeth Myra Hallett as a director on 1 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 96a Curtain Road London EC2A 3AA to 11 Furber Street London W6 0HE on 3 July 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2012 (1 page) |
21 January 2012 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2012 (1 page) |
21 January 2012 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2012 (1 page) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Matthew Deegan on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Matthew Deegan on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Matthew Deegan on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
31 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 96A curtain road london ecza 3AA (1 page) |
30 March 2009 | Secretary's change of particulars / ratnapriya gunawardena / 01/01/2009 (2 pages) |
30 March 2009 | Secretary's change of particulars / ratnapriya gunawardena / 01/01/2009 (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 96A curtain road london ecza 3AA (1 page) |
12 November 2008 | Appointment terminated director susan stranks (1 page) |
12 November 2008 | Appointment terminated director susan stranks (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 September 2008 | Appointment terminated director james weight (1 page) |
23 September 2008 | Appointment terminated secretary janet rowland (1 page) |
23 September 2008 | Appointment terminated director john hirst (1 page) |
23 September 2008 | Secretary appointed ratnapriya dias gunawardena (7 pages) |
23 September 2008 | Appointment terminated director paul robinson (1 page) |
23 September 2008 | Appointment terminated director david pearce (1 page) |
23 September 2008 | Appointment terminated director david pearce (1 page) |
23 September 2008 | Appointment terminated director john hirst (1 page) |
23 September 2008 | Appointment terminated director paul robinson (1 page) |
23 September 2008 | Appointment terminated secretary janet rowland (1 page) |
23 September 2008 | Secretary appointed ratnapriya dias gunawardena (7 pages) |
23 September 2008 | Appointment terminated director james weight (1 page) |
19 September 2008 | Director appointed matthew deegan (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from maple house 149 tottenham court road london W1T 7NF (1 page) |
19 September 2008 | Director appointed deanna hallett (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from maple house 149 tottenham court road london W1T 7NF (1 page) |
19 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 September 2008 | Director appointed deanna hallett (1 page) |
19 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 September 2008 | Director appointed matthew deegan (1 page) |
4 June 2008 | Director appointed david pearce (3 pages) |
4 June 2008 | Appointment terminated director bruce steinberg (1 page) |
4 June 2008 | Appointment terminated director bruce steinberg (1 page) |
4 June 2008 | Director appointed david pearce (3 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
10 August 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 August 2007 | Full accounts made up to 31 March 2006 (14 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 October 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 May 2006 | New director appointed (4 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New director appointed (5 pages) |
5 May 2006 | New director appointed (4 pages) |
5 May 2006 | New director appointed (5 pages) |
13 February 2006 | Return made up to 14/01/06; full list of members
|
13 February 2006 | Return made up to 14/01/06; full list of members
|
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
30 March 2005 | Ad 17/02/05--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Ad 17/02/05--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages) |
30 March 2005 | Resolutions
|
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 1 passage street bristol BS2 0JF (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 1 passage street bristol BS2 0JF (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (5 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (5 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
28 May 2004 | Company name changed yorkshire regional radio LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed yorkshire regional radio LIMITED\certificate issued on 28/05/04 (2 pages) |
11 February 2004 | Return made up to 14/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 14/01/04; 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) |
4 February 2003 | Return made up to 14/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 14/01/03; full list of members (5 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
4 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4, 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4, 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 January 2001 | Secretary resigned (1 page) |
15 August 2000 | Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 August 2000 | Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 110 cannon street london EC4N 6AR (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 110 cannon street london EC4N 6AR (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (4 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (4 pages) |
7 February 2000 | New director appointed (4 pages) |
7 February 2000 | New director appointed (4 pages) |
14 January 2000 | Incorporation (15 pages) |
14 January 2000 | Incorporation (15 pages) |