Company NameWireless Group Media (GB) Limited
DirectorsScott William Taunton and Emma Caroline Humphreys
Company StatusActive
Company Number03949697
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameKeir Edward Ashton
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 Brondesbury Road
Queens Park
London
NW6 6RX
Director NamePatrick Talbot Sandford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressSt Georges
Candle Road
St Peter Port
Guernsey
GY1 1UP
Director NameGraham Hollis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address64 Spyglass Drive
Littleton
Co
United States
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2005)
RoleFinancial Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed24 August 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2005)
RoleFinancial Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House
Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteutvmedia.com

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £0.1Utv Media PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£816,000
Cash£4,748,000
Current Liabilities£5,529,000

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

29 February 2016Delivered on: 2 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
18 January 2004Delivered on: 21 January 2004
Satisfied on: 4 February 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company declared that the stocks shares bonds debentures or other securities deposited with the bank or trustees for a nominees of the bank areso deposited or transferred to secure the payment or discharge of all monies and liabilities agreed to be paid or discharged by the company. See the mortgage charge document for full details.
Fully Satisfied
3 August 2001Delivered on: 16 August 2001
Satisfied on: 4 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (26 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (23 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (20 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (20 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
5 January 2019Full accounts made up to 1 July 2018 (21 pages)
1 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (17 pages)
27 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
1 March 2018Change of details for Wireless Group Limited as a person with significant control on 1 March 2018 (2 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
12 December 2016Satisfaction of charge 039496970003 in full (1 page)
12 December 2016Satisfaction of charge 039496970003 in full (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
24 October 2016Full accounts made up to 31 December 2015 (17 pages)
24 October 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
19 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
25 April 2016Memorandum and Articles of Association (6 pages)
25 April 2016Memorandum and Articles of Association (6 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(7 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(7 pages)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
14 March 2016Resolutions
  • RES13 ‐ Facilities agreement 26/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 26/02/2016
(3 pages)
3 March 2016Company name changed utv media (GB) LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(5 pages)
3 March 2016Company name changed utv media (GB) LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(5 pages)
3 March 2016Change of name notice (2 pages)
3 March 2016Change of name notice (2 pages)
2 March 2016Registration of charge 039496970003, created on 29 February 2016 (58 pages)
2 March 2016Registration of charge 039496970003, created on 29 February 2016 (58 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(7 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2012
(8 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2012
(8 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
9 February 2011Statement by directors (1 page)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to zero / re sect 175 ca 2006 21/01/2011
(1 page)
9 February 2011Statement by directors (1 page)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to zero / re sect 175 ca 2006 21/01/2011
(1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 December 2008 (12 pages)
22 December 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Company name changed utv radio (GB) LIMITED\certificate issued on 03/07/09 (2 pages)
2 July 2009Company name changed utv radio (GB) LIMITED\certificate issued on 03/07/09 (2 pages)
31 March 2009Return made up to 13/03/09; full list of members (4 pages)
31 March 2009Return made up to 13/03/09; full list of members (4 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Full accounts made up to 31 December 2006 (14 pages)
10 July 2008Full accounts made up to 31 December 2006 (14 pages)
29 March 2008Return made up to 13/03/08; full list of members (4 pages)
29 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / scott taunton / 31/10/2007 (1 page)
28 March 2008Director's change of particulars / scott taunton / 31/10/2007 (1 page)
24 May 2007Full accounts made up to 31 December 2005 (14 pages)
24 May 2007Full accounts made up to 31 December 2005 (14 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 13/03/06; full list of members (2 pages)
10 May 2006Return made up to 13/03/06; full list of members (2 pages)
9 November 2005Company name changed the wireless group LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed the wireless group LIMITED\certificate issued on 09/11/05 (2 pages)
20 October 2005Application for reregistration from PLC to private (1 page)
20 October 2005Re-registration of Memorandum and Articles (6 pages)
20 October 2005Re-registration of Memorandum and Articles (6 pages)
20 October 2005Application for reregistration from PLC to private (1 page)
20 October 2005Certificate of re-registration from Public Limited Company to Private (7 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2005Certificate of re-registration from Public Limited Company to Private (7 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New secretary appointed;new director appointed (4 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (4 pages)
18 August 2005Secretary resigned;director resigned (1 page)
19 May 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
19 May 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
19 April 2005Return made up to 13/03/05; bulk list available separately (11 pages)
19 April 2005Return made up to 13/03/05; bulk list available separately (11 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (46 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (46 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Memorandum and Articles of Association (74 pages)
20 July 2004Memorandum and Articles of Association (74 pages)
14 April 2004Return made up to 13/03/04; bulk list available separately (11 pages)
14 April 2004Return made up to 13/03/04; bulk list available separately (11 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
8 July 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
2 April 2003Return made up to 13/03/03; bulk list available separately (11 pages)
2 April 2003Return made up to 13/03/03; bulk list available separately (11 pages)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
23 December 2002Ad 21/11/02--------- £ si [email protected]=1315 £ ic 9680550/9681865 (2 pages)
23 December 2002Ad 21/11/02--------- £ si [email protected]=1315 £ ic 9680550/9681865 (2 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
3 April 2002Return made up to 13/03/02; bulk list available separately (10 pages)
3 April 2002Return made up to 13/03/02; bulk list available separately (10 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
3 December 2001Resolutions
  • RES13 ‐ Disposal agreement 29/11/01
(1 page)
3 December 2001Resolutions
  • RES13 ‐ Disposal agreement 29/11/01
(1 page)
16 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
27 March 2001Return made up to 13/03/01; bulk list available separately (9 pages)
27 March 2001Return made up to 13/03/01; bulk list available separately (9 pages)
2 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
20 November 2000Ad 18/10/00--------- £ si [email protected]=15572 £ ic 7558145/7573717 (4 pages)
20 November 2000Ad 18/10/00--------- £ si [email protected]=15572 £ ic 7558145/7573717 (4 pages)
2 November 2000Ad 11/10/00--------- £ si [email protected]=8947 £ ic 7549198/7558145 (2 pages)
2 November 2000Ad 11/10/00--------- £ si [email protected]=8947 £ ic 7549198/7558145 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
29 August 2000Ad 17/05/00--------- £ si [email protected]=6315 £ ic 7542883/7549198 (2 pages)
29 August 2000Ad 17/05/00--------- £ si [email protected]=6315 £ ic 7542883/7549198 (2 pages)
10 August 2000New director appointed (5 pages)
10 August 2000New director appointed (5 pages)
31 July 2000Nc inc already adjusted 17/05/00 (1 page)
31 July 2000Ad 25/05/00--------- £ si [email protected]=43628 £ ic 7499255/7542883 (2 pages)
31 July 2000Ad 25/05/00--------- £ si [email protected]=43628 £ ic 7499255/7542883 (2 pages)
31 July 2000Nc inc already adjusted 17/05/00 (1 page)
24 July 2000Statement of affairs (12 pages)
24 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 2000Ad 25/05/00--------- £ si [email protected] £ si [email protected]=6 £ ic 50000/50007 (2 pages)
24 July 2000Ad 25/05/00--------- £ si [email protected]=2699648 £ si 47496@100=4749600 £ ic 50007/7499255 (3 pages)
24 July 2000Conve 25/05/00 (1 page)
24 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 2000Statement of affairs (12 pages)
24 July 2000Ad 25/05/00--------- £ si [email protected]=2699648 £ si 47496@100=4749600 £ ic 50007/7499255 (3 pages)
24 July 2000Conve 25/05/00 (1 page)
24 July 2000Ad 25/05/00--------- £ si [email protected] £ si [email protected]=6 £ ic 50000/50007 (2 pages)
17 July 2000Ad 02/05/00--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages)
17 July 2000S-div 02/05/00 (2 pages)
17 July 2000S-div 02/05/00 (2 pages)
17 July 2000Memorandum and Articles of Association (83 pages)
17 July 2000Ad 02/05/00--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages)
17 July 2000Memorandum and Articles of Association (83 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(80 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(80 pages)
30 June 2000New director appointed (5 pages)
30 June 2000New director appointed (5 pages)
8 June 2000New secretary appointed (5 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New secretary appointed (5 pages)
1 June 2000Listing of particulars (138 pages)
1 June 2000Listing of particulars (138 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
4 May 2000Application to commence business (2 pages)
4 May 2000Certificate of authorisation to commence business and borrow (1 page)
4 May 2000Application to commence business (2 pages)
4 May 2000Certificate of authorisation to commence business and borrow (1 page)
3 May 2000Company name changed new twg PLC\certificate issued on 03/05/00 (2 pages)
3 May 2000Company name changed new twg PLC\certificate issued on 03/05/00 (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (4 pages)
22 March 2000New director appointed (4 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
13 March 2000Incorporation (13 pages)
13 March 2000Incorporation (13 pages)