Company NameChildren's Radio UK Limited
DirectorsGregory Hamilton Watson and Matthew Simon Deegan
Company StatusActive
Company Number03909864
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NameYorkshire Regional Radio Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Gregory Hamilton Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Furber Street
London
W6 0HE
Secretary NameMr Ratnapriya Dias Gunawardena
NationalityBritish
StatusCurrent
Appointed15 September 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr Matthew Simon Deegan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameWendy Pallot
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameRoger Douglas Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2001)
RoleStation Director
Correspondence AddressMiddle Chambers
3 Ryton Hall
Ryton
Shifnal
TF11 9NY
Director NameMrs Judith Donovan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2001)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBiggin Grange
Ringbeck Road Kirkby Malzeard
Ripon
North Yorkshire
HG4 3QG
Director NameMr Martin David Fry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dartmouth Road
London
NW2 4EP
Director NameMr Robin Anthony Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Gateland Drive
Shadwell
Leeds
LS17 8HU
Director NameMrs Kathryn Elizabeth Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWhitegate 9 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Director NameJames Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2001)
RoleAccountant
Correspondence AddressSmithy Cottage Newton Kyme
Tadcaster
North Yorkshire
LS29 9LS
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed10 January 2001(12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameNigel Norman Birrell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2005)
RoleDirector Corporate Development
Correspondence Address40 St John's Park
Blackheath
London
SE3 7JH
Director NamePeter Charles Orton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 24 May 2005)
RoleCompany Director
Correspondence AddressLower Greenhill Farm
Wootton Bassett
Swindon
Wiltshire
SN4 7QP
Director NamePaul Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Carnoustie Drive
Great Denham
Bedfordshire
MK40 4FF
Director NameSusan Myra Ann Stranks
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address3 Western Esplanade
Brighton And Hove
East Sussex
BN41 1WE
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed17 February 2005(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMr Simon Marshall Pearce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMr Bruce David Steinberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Secretary NameNicholas John Hanbridge
NationalityBritish
StatusResigned
Appointed29 July 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2006)
RoleCompany Director
Correspondence Address50 Shrublands Avenue
Berkhamsted
Hertfordshire
HP4 3JQ
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameNicola Boxall
NationalityBritish
StatusResigned
Appointed20 September 2006(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 February 2007)
RoleSecretary
Correspondence Address100 Russell Road
London
SW19 1LW
Director NameMr John Michael Hirst
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glemsford Cottages
Upper Harbledown
Canterbury
Kent
CT2 9AW
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed05 February 2007(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2008)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameMs Deanna Elizabeth Myra Hallett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefoldermedia.co.uk
Email address[email protected]
Telephone020 77397880
Telephone regionLondon

Location

Registered AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190k at £1Folder Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,681,744
Cash£14,279
Current Liabilities£135,507

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 March 2020Director's details changed for Mr Matthew Deegan on 16 March 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Cessation of Folder Media Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Folder Media Ltd as a person with significant control on 1 July 2017 (1 page)
3 July 2017Registered 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 2017Termination of appointment of Deanna Elizabeth Myra Hallett as a director on 1 July 2017 (1 page)
3 July 2017Notification of Gregory Watson as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Notification of Gregory Watson as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Notification of Matthew Simon Deegan as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Notification of Matthew Simon Deegan as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Deanna Elizabeth Myra Hallett as a director on 1 July 2017 (1 page)
3 July 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 190,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 190,000
(5 pages)
16 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 190,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 190,000
(5 pages)
22 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 190,000
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 190,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
21 January 2012Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2012 (1 page)
21 January 2012Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2012 (1 page)
21 January 2012Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2012 (1 page)
16 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Matthew Deegan on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Deegan on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Deegan on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 March 2009Return made up to 14/01/09; full list of members (5 pages)
31 March 2009Return made up to 14/01/09; full list of members (5 pages)
30 March 2009Registered office changed on 30/03/2009 from 96A curtain road london ecza 3AA (1 page)
30 March 2009Secretary's change of particulars / ratnapriya gunawardena / 01/01/2009 (2 pages)
30 March 2009Secretary's change of particulars / ratnapriya gunawardena / 01/01/2009 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from 96A curtain road london ecza 3AA (1 page)
12 November 2008Appointment terminated director susan stranks (1 page)
12 November 2008Appointment terminated director susan stranks (1 page)
20 October 2008Resolutions
  • RES13 ‐ Re appointments 15/09/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re appointments 15/09/2008
(2 pages)
10 October 2008Resolutions
  • RES13 ‐ Company business 15/09/2008
(2 pages)
10 October 2008Resolutions
  • RES13 ‐ Company business 15/09/2008
(2 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 October 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 October 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 September 2008Appointment terminated director james weight (1 page)
23 September 2008Appointment terminated secretary janet rowland (1 page)
23 September 2008Appointment terminated director john hirst (1 page)
23 September 2008Secretary appointed ratnapriya dias gunawardena (7 pages)
23 September 2008Appointment terminated director paul robinson (1 page)
23 September 2008Appointment terminated director david pearce (1 page)
23 September 2008Appointment terminated director david pearce (1 page)
23 September 2008Appointment terminated director john hirst (1 page)
23 September 2008Appointment terminated director paul robinson (1 page)
23 September 2008Appointment terminated secretary janet rowland (1 page)
23 September 2008Secretary appointed ratnapriya dias gunawardena (7 pages)
23 September 2008Appointment terminated director james weight (1 page)
19 September 2008Director appointed matthew deegan (1 page)
19 September 2008Registered office changed on 19/09/2008 from maple house 149 tottenham court road london W1T 7NF (1 page)
19 September 2008Director appointed deanna hallett (1 page)
19 September 2008Registered office changed on 19/09/2008 from maple house 149 tottenham court road london W1T 7NF (1 page)
19 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 September 2008Director appointed deanna hallett (1 page)
19 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 September 2008Director appointed matthew deegan (1 page)
4 June 2008Director appointed david pearce (3 pages)
4 June 2008Appointment terminated director bruce steinberg (1 page)
4 June 2008Appointment terminated director bruce steinberg (1 page)
4 June 2008Director appointed david pearce (3 pages)
20 February 2008Return made up to 14/01/08; full list of members (4 pages)
20 February 2008Return made up to 14/01/08; full list of members (4 pages)
10 August 2007Full accounts made up to 31 March 2006 (14 pages)
10 August 2007Full accounts made up to 31 March 2006 (14 pages)
20 February 2007Return made up to 14/01/07; full list of members (8 pages)
20 February 2007Return made up to 14/01/07; full list of members (8 pages)
19 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
9 October 2006Full accounts made up to 31 March 2005 (12 pages)
9 October 2006Full accounts made up to 31 March 2005 (12 pages)
5 May 2006New director appointed (4 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (5 pages)
5 May 2006New director appointed (4 pages)
5 May 2006New director appointed (5 pages)
13 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
30 March 2005Ad 17/02/05--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2005Ad 17/02/05--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 1 passage street bristol BS2 0JF (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 1 passage street bristol BS2 0JF (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 February 2005Return made up to 14/01/05; full list of members (5 pages)
8 February 2005Return made up to 14/01/05; full list of members (5 pages)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
28 May 2004Company name changed yorkshire regional radio LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed yorkshire regional radio LIMITED\certificate issued on 28/05/04 (2 pages)
11 February 2004Return made up to 14/01/04; full list of members (5 pages)
11 February 2004Return made up to 14/01/04; full list of members (5 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2003Return made up to 14/01/03; full list of members (5 pages)
4 February 2003Return made up to 14/01/03; full list of members (5 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 February 2002Return made up to 14/01/02; full list of members (5 pages)
4 February 2002Return made up to 14/01/02; full list of members (5 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4, 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4, 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001Secretary resigned (1 page)
15 August 2000Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 August 2000Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 April 2000Registered office changed on 21/04/00 from: 110 cannon street london EC4N 6AR (1 page)
21 April 2000Registered office changed on 21/04/00 from: 110 cannon street london EC4N 6AR (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (4 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (4 pages)
7 February 2000New director appointed (4 pages)
7 February 2000New director appointed (4 pages)
14 January 2000Incorporation (15 pages)
14 January 2000Incorporation (15 pages)