Outwood Lane
Horsforth
West Yorkshire
LS18 4HR
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Glyn Andrew Calvin Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Commercial And Operations Manager |
Country of Residence | England |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Director Name | Mr Jonathan Malcolm Wall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Broadcast Executive |
Country of Residence | England |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Director Name | Mr Robin Kenneth Holmes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Distribution |
Country of Residence | England |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Director Name | Mr Ian Moss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Secretary Name | Paul Campbell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 192 Farleigh Road Warlingham Surrey CR6 9EE |
Director Name | Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2001) |
Role | Development Director |
Correspondence Address | 2a Brincliffe Crescent Ecclesall Sheffield S11 9AW |
Director Name | Mr Quentin Howard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stibb Hill House Stibb Hill West Lavington Wiltshire SN10 4LL |
Director Name | David Goode |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2005) |
Role | Managing Director |
Correspondence Address | Fir Cottage Glen Mosston Road Kilmacolm Renfrewshire PA13 4PF Scotland |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Secretary Name | Terence Joseph Sciciuna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2001) |
Role | Chief Executive |
Correspondence Address | 2 Trystings Close Claygate Esher Surrey KT10 0TF |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Dame Jennifer Gita Abramsky |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookfield Park London NW5 1ES |
Secretary Name | Lindsey Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 8 Lionel Road Tonbridge Kent TN9 2TD |
Director Name | Ian David Charles Dickens |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elm Farm The Green Beeston Bedfordshire SG19 1PF |
Secretary Name | Shuna Catherine Islay Meade Strasenburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 50a Fairhazel Gardens London NW6 3SJ |
Secretary Name | Ian David Charles Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elm Farm The Green Beeston Bedfordshire SG19 1PF |
Director Name | Mr Mark Friend |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2010) |
Role | Controller Multi Platform & In |
Country of Residence | England |
Correspondence Address | 81 Teignmouth Road London NW2 4EA |
Secretary Name | Paul Campbell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 4 Western Parade Emsworth Hants PO10 7HS |
Director Name | Mr Paul Eaton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Orchard House Oxford Road Sutton Scotney Hampshire SO21 3JG |
Director Name | Mr Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sutherland Place London W2 5BZ |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 148 The Mount York YO24 1BW |
Director Name | Mr Timothy Douglas Davie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2014) |
Role | Director Of Audio & Music |
Country of Residence | England |
Correspondence Address | Rg9 |
Director Name | Mr Ford David Ennals |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Director Name | Mr Will Harding |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 August 2022) |
Role | Group Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Laurence Harrison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Square House Intellect 10-12 Russell Square London WC1B 5EE |
Director Name | Mr Paul Brian Alfred Everitt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2013) |
Role | Chief Excecutive |
Country of Residence | England |
Correspondence Address | Forbes House Halkin Street London SW1X 7DS |
Director Name | Mr William Giles Christopher Higham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2014) |
Role | Director Of Consumer Electronics At Intellect Uk |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Oxford Street 6th Floor London WC1A 1BS |
Director Name | Mr Michael Andrew Rhys Hawes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street 6th Floor London WC1A 1BS |
Director Name | Mr Neil Richard Caldicott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2017) |
Role | Director Of Marketing And Audiences, Bbc Radio |
Country of Residence | England |
Correspondence Address | Brock House 19 Langham Street London W1A 1AA |
Director Name | Ms Helen Boaden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2016) |
Role | Director Of Bbc Radio |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Oxford Street 6th Floor London WC1A 1BS |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 November 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | www.ignitalia.com |
---|---|
Telephone | 07 939530965 |
Telephone region | Mobile |
Registered Address | 15 Alfred Place London WC1E 7EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £825,000 |
Net Worth | -£33,470 |
Cash | £457,850 |
Current Liabilities | £517,749 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
7 May 2010 | Delivered on: 13 May 2010 Persons entitled: Wcrs Limited Classification: Rent deposit deed Secured details: £18,758.29 due or to become due from the company to the chargee. Particulars: Interest in the account and deposit balance from time to time. See image for full details. Outstanding |
---|
18 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Director's details changed for Mr Ford David Ennals on 1 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of David John Woolgar as a director on 31 July 2020 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
15 January 2020 | Appointment of Mrs. Siobhan Kenny as a director on 2 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Adam Nicholas Singer as a director on 31 December 2019 (1 page) |
7 January 2020 | Appointment of Mr. David John Woolgar as a director on 1 January 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Michael Andrew Rhys Hawes as a director on 1 August 2019 (1 page) |
1 July 2019 | Appointment of Mr Robin Kenneth Holmes as a director on 1 July 2019 (2 pages) |
4 June 2019 | Termination of appointment of Thomas Brian Wrathmell as a director on 4 June 2019 (1 page) |
7 May 2019 | Appointment of Mr Jonathan Malcolm Wall as a director on 1 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Robert Duncan James Shennan as a director on 1 May 2019 (1 page) |
14 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 February 2018 | Appointment of Mr Robert Duncan James Shennan as a director on 8 November 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
31 March 2017 | Appointment of Mr Thomas Brian Wrathmell as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Neil Richard Caldicott as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Neil Richard Caldicott as a director on 30 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Thomas Brian Wrathmell as a director on 30 March 2017 (2 pages) |
29 November 2016 | Termination of appointment of Helen Boaden as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Helen Boaden as a director on 31 October 2016 (1 page) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
10 October 2016 | Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Glyn Andrew Calvin Jones as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Glyn Andrew Calvin Jones as a director on 30 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page) |
20 July 2016 | Termination of appointment of Mark Anthony Lee as a director on 1 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Mark Anthony Lee as a director on 1 July 2016 (1 page) |
12 November 2015 | Annual return made up to 9 November 2015 no member list (10 pages) |
12 November 2015 | Annual return made up to 9 November 2015 no member list (10 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
10 November 2014 | Annual return made up to 9 November 2014 no member list (10 pages) |
10 November 2014 | Annual return made up to 9 November 2014 no member list (10 pages) |
10 November 2014 | Annual return made up to 9 November 2014 no member list (10 pages) |
18 March 2014 | Appointment of Ms Helen Boaden as a director (2 pages) |
18 March 2014 | Appointment of Ms Helen Boaden as a director (2 pages) |
7 March 2014 | Termination of appointment of William Jackson as a director (1 page) |
7 March 2014 | Termination of appointment of William Higham as a director (1 page) |
7 March 2014 | Termination of appointment of Donnach O’Driscoll as a director (1 page) |
7 March 2014 | Termination of appointment of Donnach O’Driscoll as a director (1 page) |
7 March 2014 | Termination of appointment of William Higham as a director (1 page) |
7 March 2014 | Termination of appointment of William Jackson as a director (1 page) |
5 March 2014 | Appointment of Mr Neil Richard Caldicott as a director (2 pages) |
5 March 2014 | Appointment of Mr Neil Richard Caldicott as a director (2 pages) |
4 March 2014 | Termination of appointment of Timothy Davie as a director (1 page) |
4 March 2014 | Termination of appointment of Timothy Davie as a director (1 page) |
28 January 2014 | Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages) |
25 November 2013 | Termination of appointment of Paul Everitt as a director (1 page) |
25 November 2013 | Termination of appointment of Paul Everitt as a director (1 page) |
12 November 2013 | Annual return made up to 9 November 2013 no member list (13 pages) |
12 November 2013 | Annual return made up to 9 November 2013 no member list (13 pages) |
12 November 2013 | Annual return made up to 9 November 2013 no member list (13 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 October 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
2 October 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
12 November 2012 | Annual return made up to 9 November 2012 no member list (14 pages) |
12 November 2012 | Annual return made up to 9 November 2012 no member list (14 pages) |
12 November 2012 | Annual return made up to 9 November 2012 no member list (14 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
2 August 2012 | Appointment of Mr Mark Anthony Lee as a director (2 pages) |
2 August 2012 | Appointment of Mr Mark Anthony Lee as a director (2 pages) |
6 July 2012 | Termination of appointment of Stuart Taylor as a director (1 page) |
6 July 2012 | Termination of appointment of Stuart Taylor as a director (1 page) |
23 February 2012 | Appointment of Mr. Donnach Joseph O’Driscoll as a director (2 pages) |
23 February 2012 | Appointment of Mr. Donnach Joseph O’Driscoll as a director (2 pages) |
28 November 2011 | Registered office address changed from 5 Golden Square 2Nd Floor London W1F 9BS United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 5 Golden Square 2Nd Floor London W1F 9BS United Kingdom on 28 November 2011 (1 page) |
14 November 2011 | Annual return made up to 9 November 2011 no member list (13 pages) |
14 November 2011 | Annual return made up to 9 November 2011 no member list (13 pages) |
14 November 2011 | Annual return made up to 9 November 2011 no member list (13 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 November 2010 | Annual return made up to 9 November 2010 no member list (13 pages) |
24 November 2010 | Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 9 November 2010 no member list (13 pages) |
24 November 2010 | Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 9 November 2010 no member list (13 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 August 2010 | Appointment of Mr. William Giles Christopher Higham as a director (2 pages) |
18 August 2010 | Appointment of Mr. William Giles Christopher Higham as a director (2 pages) |
5 August 2010 | Termination of appointment of Laurence Harrison as a director (1 page) |
5 August 2010 | Termination of appointment of Laurence Harrison as a director (1 page) |
17 May 2010 | Appointment of Mr. Paul Brian Alfred Everitt as a director (2 pages) |
17 May 2010 | Appointment of Mr. Paul Brian Alfred Everitt as a director (2 pages) |
17 May 2010 | Appointment of Mr. Adam Nicholas Singer as a director (2 pages) |
17 May 2010 | Appointment of Mr. Adam Nicholas Singer as a director (2 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Termination of appointment of Anthony Moretta as a director (1 page) |
26 April 2010 | Termination of appointment of Anthony Moretta as a director (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Memorandum and Articles of Association (24 pages) |
22 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Memorandum and Articles of Association (24 pages) |
21 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Company name changed digital radio development bureau LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed digital radio development bureau LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Change of name notice (2 pages) |
15 March 2010 | Appointment of Mr. Laurence Harrison as a director (2 pages) |
15 March 2010 | Appointment of Mr. Laurence Harrison as a director (2 pages) |
8 March 2010 | Termination of appointment of Scott Taunton as a director (1 page) |
8 March 2010 | Termination of appointment of Scott Taunton as a director (1 page) |
2 February 2010 | Appointment of Mr Will Harding as a director (2 pages) |
2 February 2010 | Appointment of Mr Will Harding as a director (2 pages) |
2 February 2010 | Appointment of Mr. Ashley Daniel Tabor as a director (2 pages) |
2 February 2010 | Appointment of Mr. Ford David Ennals as a director (2 pages) |
2 February 2010 | Appointment of Mr. Stuart Michael Taylor as a director (2 pages) |
2 February 2010 | Appointment of Mr. Ashley Daniel Tabor as a director (2 pages) |
2 February 2010 | Appointment of Mr William Michael Leslie Jackson as a director (2 pages) |
2 February 2010 | Appointment of Mr William Michael Leslie Jackson as a director (2 pages) |
2 February 2010 | Appointment of Mr. Ford David Ennals as a director (2 pages) |
2 February 2010 | Appointment of Mr. Stuart Michael Taylor as a director (2 pages) |
29 January 2010 | Termination of appointment of Simon Cole as a director (1 page) |
29 January 2010 | Termination of appointment of Mark Friend as a director (1 page) |
29 January 2010 | Termination of appointment of Simon Cole as a director (1 page) |
29 January 2010 | Termination of appointment of Mark Friend as a director (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 November 2009 | Annual return made up to 9 November 2009 no member list (6 pages) |
19 November 2009 | Termination of appointment of Donald Thomas as a director (1 page) |
19 November 2009 | Annual return made up to 9 November 2009 no member list (6 pages) |
19 November 2009 | Termination of appointment of Donald Thomas as a director (1 page) |
19 November 2009 | Annual return made up to 9 November 2009 no member list (6 pages) |
17 November 2009 | Director's details changed for Deidre Ann Ford on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Eaton on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony Ian Moretta on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Donald Alexander Thomas on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Andrew John Harrison on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Scott William Taunton on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony Ian Moretta on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Deidre Ann Ford on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Timothy Douglas Davie on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Eaton on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Friend on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Timothy Douglas Davie on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew John Harrison on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Friend on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Scott William Taunton on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Donald Alexander Thomas on 17 November 2009 (2 pages) |
14 August 2009 | Appointment terminated director john myers (1 page) |
14 August 2009 | Appointment terminated director john myers (1 page) |
12 August 2009 | Appointment terminated director ralph bernard (1 page) |
12 August 2009 | Appointment terminated director ralph bernard (1 page) |
14 July 2009 | Appointment terminated secretary paul brown (1 page) |
14 July 2009 | Appointment terminated secretary paul brown (1 page) |
5 December 2008 | Director appointed timothy douglas davie (2 pages) |
5 December 2008 | Director appointed timothy douglas davie
|
27 November 2008 | Annual return made up to 09/11/08 (5 pages) |
27 November 2008 | Annual return made up to 09/11/08 (5 pages) |
27 November 2008 | Appointment terminated director natalie schwartz (1 page) |
27 November 2008 | Appointment terminated director natalie schwartz (1 page) |
20 November 2008 | Appointment terminated director jennifer abramsky (1 page) |
20 November 2008 | Appointment terminated director jennifer abramsky (1 page) |
25 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 September 2008 | Director appointed john frederick myers (5 pages) |
22 September 2008 | Director appointed john frederick myers (5 pages) |
14 August 2008 | Director appointed anthony ian moretta (2 pages) |
14 August 2008 | Director appointed anthony ian moretta (2 pages) |
18 June 2008 | Director appointed natalie schwartz (4 pages) |
18 June 2008 | Director appointed natalie schwartz (4 pages) |
4 June 2008 | Director appointed andrew harrison (2 pages) |
4 June 2008 | Director appointed andrew harrison (2 pages) |
28 May 2008 | Director appointed simon cole (3 pages) |
28 May 2008 | Director appointed scott taunton (3 pages) |
28 May 2008 | Director appointed scott taunton (3 pages) |
28 May 2008 | Director appointed simon cole (3 pages) |
22 May 2008 | Director appointed paul eaton (2 pages) |
22 May 2008 | Director appointed paul eaton (2 pages) |
19 May 2008 | Appointment terminated director quentin howard (1 page) |
19 May 2008 | Appointment terminated director quentin howard (1 page) |
8 January 2008 | Annual return made up to 09/11/07 (3 pages) |
8 January 2008 | Annual return made up to 09/11/07 (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
13 December 2006 | Amended full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Amended full accounts made up to 31 March 2006 (17 pages) |
23 November 2006 | Annual return made up to 09/11/06 (2 pages) |
23 November 2006 | Annual return made up to 09/11/06 (2 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
6 December 2005 | Annual return made up to 09/11/05 (3 pages) |
6 December 2005 | Annual return made up to 09/11/05 (3 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
23 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 December 2004 | Annual return made up to 09/11/04 (7 pages) |
9 December 2004 | Annual return made up to 09/11/04 (7 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 November 2003 | Annual return made up to 01/10/03
|
18 November 2003 | Annual return made up to 01/10/03
|
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Annual return made up to 01/10/02 (8 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Annual return made up to 01/10/02 (8 pages) |
8 November 2002 | New secretary appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
18 August 2002 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
18 August 2002 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (5 pages) |
11 February 2002 | New director appointed (5 pages) |
27 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
27 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
18 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (2 pages) |
17 December 2001 | Annual return made up to 09/11/01
|
17 December 2001 | Annual return made up to 09/11/01
|
4 December 2001 | Registered office changed on 04/12/01 from: 6 felbridge close streatham london SW16 2HR (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 6 felbridge close streatham london SW16 2HR (1 page) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 77 shaftesbury avenue london W1D 5DU (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 77 shaftesbury avenue london W1D 5DU (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | New director appointed (4 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 46 westbourne grove london W2 5SH (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 46 westbourne grove london W2 5SH (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 December 2000 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 December 2000 | New director appointed (4 pages) |
6 December 2000 | New director appointed (4 pages) |
6 December 2000 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
9 November 2000 | Incorporation (19 pages) |
9 November 2000 | Incorporation (19 pages) |