Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Mr Timothy Bruce Bull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oak House Mill Lane Frittenden Cranbrook Kent TN17 2DR |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Secretary Name | Mr Richard John Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Avenue Canterbury Kent CT2 8EZ |
Secretary Name | Mr Stuart Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Roger Michael De Haan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2004) |
Role | Chairman |
Correspondence Address | Flat 1 The Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Mill Lane Bridge Canterbury Kent CT4 5LH |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2009) |
Role | Media Executive |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Mr Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Resigned |
Appointed | 01 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
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 | 31 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
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 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 Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | realradioyorkshire.co.uk |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5m at £1 | Real & Smooth LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
3 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
26 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 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 | 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) |
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 Charles Lamb Allen 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 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) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 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 Lord Charles Lamb Allen 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) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Section 519 auditor's resignation (1 page) |
20 February 2015 | Section 519 auditor's resignation (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
10 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
21 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
4 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Secretary's details changed for Mr Stuart Peter Kilby on 20 July 2012 (1 page) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
2 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 1 Scott Place Manchester Lancashire M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
8 October 2009 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
8 October 2009 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated director john myers (1 page) |
4 March 2009 | Appointment terminated director john myers (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Director appointed philip edward boardman (4 pages) |
17 December 2008 | Director appointed philip edward boardman (4 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 August 2007 | Return made up to 16/08/07; full list of members (5 pages) |
12 August 2007 | Return made up to 16/08/07; full list of members (5 pages) |
13 March 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
13 March 2007 | Ad 30/01/07--------- £ si 1532443@1=1532443 £ ic 1000000/2532443 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
13 March 2007 | Ad 30/01/07--------- £ si 1532443@1=1532443 £ ic 1000000/2532443 (2 pages) |
13 March 2007 | Resolutions
|
12 March 2007 | Company name changed saga regional digital radio limi ted\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed saga regional digital radio limi ted\certificate issued on 12/03/07 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: the saga building enbrook park folkestone kent CT20 3SE (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
13 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
13 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
11 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
11 October 2004 | Full accounts made up to 31 January 2004 (11 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
17 October 2003 | Full accounts made up to 31 January 2003 (10 pages) |
17 October 2003 | Full accounts made up to 31 January 2003 (10 pages) |
18 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
12 December 2002 | Nc inc already adjusted 26/11/02 (1 page) |
12 December 2002 | Ad 26/11/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
12 December 2002 | Ad 26/11/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Nc inc already adjusted 26/11/02 (1 page) |
28 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
14 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
29 March 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Secretary's particulars changed (1 page) |
22 November 2000 | Accounting reference date extended from 01/01/02 to 31/01/02 (1 page) |
22 November 2000 | Accounting reference date extended from 01/01/02 to 31/01/02 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: the saga building enbrock park folkestone kent CT20 3SE (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: the saga building enbrock park folkestone kent CT20 3SE (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Company name changed 976TH shelf trading company limi ted\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed 976TH shelf trading company limi ted\certificate issued on 02/11/00 (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | Memorandum and Articles of Association (16 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | Accounting reference date extended from 31/08/01 to 01/01/02 (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | Accounting reference date extended from 31/08/01 to 01/01/02 (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Memorandum and Articles of Association (16 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
16 August 2000 | Incorporation (22 pages) |
16 August 2000 | Incorporation (22 pages) |