London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Denehurst Gardens London W3 9QY |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Secretary Name | Lynne Szekeres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ridgewell Close London SE26 5AP |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gloucester Crescent London NW1 7EG |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge London SW17 1RH |
Secretary Name | Mrs Julie Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (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 | 17 November 2008(8 years, 6 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(15 years, 3 months 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(15 years, 3 months 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(15 years, 6 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 |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(15 years, 6 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thisisglobal.com |
---|
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 |
1 at £1 | Global Radio Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 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 | 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) |
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 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 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 secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 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 Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole 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 Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 December 2008 | Director appointed clive ronald potterell (3 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
18 November 2008 | Appointment terminated director richard park (1 page) |
18 November 2008 | Appointment terminated director donald thomson (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road, london W10 6SP (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
9 June 2008 | Appointment terminated director ashley tabor (1 page) |
16 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
5 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
8 March 2006 | Company name changed wbc radio LIMITED\certificate issued on 08/03/06 (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
25 June 2005 | Return made up to 12/05/05; full list of members
|
26 May 2005 | Director's particulars changed (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
3 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
13 February 2003 | Company name changed chrysalis radio yorkshire limite d\certificate issued on 13/02/03 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
24 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
1 June 2000 | Resolutions
|
19 May 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
12 May 2000 | Incorporation (17 pages) |
12 May 2000 | Secretary resigned (1 page) |