Company NameUK Digital Radio Limited
Company StatusActive
Company Number04104532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 2000(23 years, 5 months ago)
Previous NameDigital Radio Development Bureau Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Deidre Ann Ford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(4 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleGroup Managing Director Emap
Country of ResidenceEngland
Correspondence AddressNonsuch Lodge
Outwood Lane
Horsforth
West Yorkshire
LS18 4HR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Glyn Andrew Calvin Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCommercial And Operations Manager
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Jonathan Malcolm Wall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleBroadcast Executive
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Robin Kenneth Holmes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Distribution
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Ian Moss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Secretary NamePaul Campbell Brown
NationalityBritish
StatusResigned
Appointed20 November 2000(1 week, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2001)
RoleCompany Director
Correspondence Address192 Farleigh Road
Warlingham
Surrey
CR6 9EE
Director NameShaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2001)
RoleDevelopment Director
Correspondence Address2a Brincliffe Crescent
Ecclesall
Sheffield
S11 9AW
Director NameMr Quentin Howard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStibb Hill House
Stibb Hill
West Lavington
Wiltshire
SN10 4LL
Director NameDavid Goode
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2005)
RoleManaging Director
Correspondence AddressFir Cottage
Glen Mosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Secretary NameTerence Joseph Sciciuna
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2001)
RoleChief Executive
Correspondence Address2 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameDame Jennifer Gita Abramsky
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookfield Park
London
NW5 1ES
Secretary NameLindsey Mack
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 2002)
RoleCompany Director
Correspondence Address8 Lionel Road
Tonbridge
Kent
TN9 2TD
Director NameIan David Charles Dickens
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm
The Green
Beeston
Bedfordshire
SG19 1PF
Secretary NameShuna Catherine Islay Meade Strasenburgh
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address50a Fairhazel Gardens
London
NW6 3SJ
Secretary NameIan David Charles Dickens
NationalityBritish
StatusResigned
Appointed28 May 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm
The Green
Beeston
Bedfordshire
SG19 1PF
Director NameMr Mark Friend
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2010)
RoleController Multi Platform & In
Country of ResidenceEngland
Correspondence Address81 Teignmouth Road
London
NW2 4EA
Secretary NamePaul Campbell Brown
NationalityBritish
StatusResigned
Appointed09 November 2007(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address4 Western Parade
Emsworth
Hants
PO10 7HS
Director NameMr Paul Eaton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrchard House Oxford Road
Sutton Scotney
Hampshire
SO21 3JG
Director NameMr Simon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Sutherland Place
London
W2 5BZ
Director NameMr Andrew John Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address148 The Mount
York
YO24 1BW
Director NameMr Timothy Douglas Davie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2014)
RoleDirector Of Audio & Music
Country of ResidenceEngland
Correspondence AddressRg9
Director NameMr Ford David Ennals
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(9 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Will Harding
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 August 2022)
RoleGroup Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Laurence Harrison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Square House Intellect
10-12 Russell Square
London
WC1B 5EE
Director NameMr Paul Brian Alfred Everitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2013)
RoleChief Excecutive
Country of ResidenceEngland
Correspondence AddressForbes House Halkin Street
London
SW1X 7DS
Director NameMr William Giles Christopher Higham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2014)
RoleDirector Of Consumer Electronics At Intellect Uk
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NameMr Michael Andrew Rhys Hawes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NameMr Neil Richard Caldicott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2017)
RoleDirector Of Marketing And Audiences, Bbc Radio
Country of ResidenceEngland
Correspondence AddressBrock House 19 Langham Street
London
W1A 1AA
Director NameMs Helen Boaden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2016)
RoleDirector Of Bbc Radio
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
6th Floor
London
WC1A 1BS
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration1 week, 3 days (resigned 20 November 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitewww.ignitalia.com
Telephone07 939530965
Telephone regionMobile

Location

Registered Address15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£825,000
Net Worth-£33,470
Cash£457,850
Current Liabilities£517,749

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

7 May 2010Delivered 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

Filing History

18 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
18 November 2020Director's details changed for Mr Ford David Ennals on 1 November 2020 (2 pages)
18 November 2020Termination of appointment of David John Woolgar as a director on 31 July 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
15 January 2020Appointment of Mrs. Siobhan Kenny as a director on 2 January 2020 (2 pages)
7 January 2020Termination of appointment of Adam Nicholas Singer as a director on 31 December 2019 (1 page)
7 January 2020Appointment of Mr. David John Woolgar as a director on 1 January 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Michael Andrew Rhys Hawes as a director on 1 August 2019 (1 page)
1 July 2019Appointment of Mr Robin Kenneth Holmes as a director on 1 July 2019 (2 pages)
4 June 2019Termination of appointment of Thomas Brian Wrathmell as a director on 4 June 2019 (1 page)
7 May 2019Appointment of Mr Jonathan Malcolm Wall as a director on 1 May 2019 (2 pages)
7 May 2019Termination of appointment of Robert Duncan James Shennan as a director on 1 May 2019 (1 page)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 February 2018Appointment of Mr Robert Duncan James Shennan as a director on 8 November 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 March 2017Appointment of Mr Thomas Brian Wrathmell as a director on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Neil Richard Caldicott as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Neil Richard Caldicott as a director on 30 March 2017 (1 page)
31 March 2017Appointment of Mr Thomas Brian Wrathmell as a director on 30 March 2017 (2 pages)
29 November 2016Termination of appointment of Helen Boaden as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Helen Boaden as a director on 31 October 2016 (1 page)
23 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
10 October 2016Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page)
10 October 2016Appointment of Mr Glyn Andrew Calvin Jones as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mr Glyn Andrew Calvin Jones as a director on 30 September 2016 (2 pages)
10 October 2016Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page)
20 July 2016Termination of appointment of Mark Anthony Lee as a director on 1 July 2016 (1 page)
20 July 2016Termination of appointment of Mark Anthony Lee as a director on 1 July 2016 (1 page)
12 November 2015Annual return made up to 9 November 2015 no member list (10 pages)
12 November 2015Annual return made up to 9 November 2015 no member list (10 pages)
15 September 2015Full accounts made up to 31 March 2015 (13 pages)
15 September 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 November 2014Annual return made up to 9 November 2014 no member list (10 pages)
10 November 2014Annual return made up to 9 November 2014 no member list (10 pages)
10 November 2014Annual return made up to 9 November 2014 no member list (10 pages)
18 March 2014Appointment of Ms Helen Boaden as a director (2 pages)
18 March 2014Appointment of Ms Helen Boaden as a director (2 pages)
7 March 2014Termination of appointment of William Jackson as a director (1 page)
7 March 2014Termination of appointment of William Higham as a director (1 page)
7 March 2014Termination of appointment of Donnach O’Driscoll as a director (1 page)
7 March 2014Termination of appointment of Donnach O’Driscoll as a director (1 page)
7 March 2014Termination of appointment of William Higham as a director (1 page)
7 March 2014Termination of appointment of William Jackson as a director (1 page)
5 March 2014Appointment of Mr Neil Richard Caldicott as a director (2 pages)
5 March 2014Appointment of Mr Neil Richard Caldicott as a director (2 pages)
4 March 2014Termination of appointment of Timothy Davie as a director (1 page)
4 March 2014Termination of appointment of Timothy Davie as a director (1 page)
28 January 2014Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages)
28 January 2014Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages)
25 November 2013Termination of appointment of Paul Everitt as a director (1 page)
25 November 2013Termination of appointment of Paul Everitt as a director (1 page)
12 November 2013Annual return made up to 9 November 2013 no member list (13 pages)
12 November 2013Annual return made up to 9 November 2013 no member list (13 pages)
12 November 2013Annual return made up to 9 November 2013 no member list (13 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
2 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
2 October 2013Termination of appointment of Andrew Harrison as a director (1 page)
12 November 2012Annual return made up to 9 November 2012 no member list (14 pages)
12 November 2012Annual return made up to 9 November 2012 no member list (14 pages)
12 November 2012Annual return made up to 9 November 2012 no member list (14 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
2 August 2012Appointment of Mr Mark Anthony Lee as a director (2 pages)
2 August 2012Appointment of Mr Mark Anthony Lee as a director (2 pages)
6 July 2012Termination of appointment of Stuart Taylor as a director (1 page)
6 July 2012Termination of appointment of Stuart Taylor as a director (1 page)
23 February 2012Appointment of Mr. Donnach Joseph O’Driscoll as a director (2 pages)
23 February 2012Appointment of Mr. Donnach Joseph O’Driscoll as a director (2 pages)
28 November 2011Registered office address changed from 5 Golden Square 2Nd Floor London W1F 9BS United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 5 Golden Square 2Nd Floor London W1F 9BS United Kingdom on 28 November 2011 (1 page)
14 November 2011Annual return made up to 9 November 2011 no member list (13 pages)
14 November 2011Annual return made up to 9 November 2011 no member list (13 pages)
14 November 2011Annual return made up to 9 November 2011 no member list (13 pages)
15 September 2011Full accounts made up to 31 March 2011 (14 pages)
15 September 2011Full accounts made up to 31 March 2011 (14 pages)
24 November 2010Annual return made up to 9 November 2010 no member list (13 pages)
24 November 2010Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 24 November 2010 (1 page)
24 November 2010Annual return made up to 9 November 2010 no member list (13 pages)
24 November 2010Registered office address changed from 4Th Floor 5 Golden Square London W1F 9BS United Kingdom on 24 November 2010 (1 page)
24 November 2010Annual return made up to 9 November 2010 no member list (13 pages)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
18 August 2010Appointment of Mr. William Giles Christopher Higham as a director (2 pages)
18 August 2010Appointment of Mr. William Giles Christopher Higham as a director (2 pages)
5 August 2010Termination of appointment of Laurence Harrison as a director (1 page)
5 August 2010Termination of appointment of Laurence Harrison as a director (1 page)
17 May 2010Appointment of Mr. Paul Brian Alfred Everitt as a director (2 pages)
17 May 2010Appointment of Mr. Paul Brian Alfred Everitt as a director (2 pages)
17 May 2010Appointment of Mr. Adam Nicholas Singer as a director (2 pages)
17 May 2010Appointment of Mr. Adam Nicholas Singer as a director (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Termination of appointment of Anthony Moretta as a director (1 page)
26 April 2010Termination of appointment of Anthony Moretta as a director (1 page)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Memorandum and Articles of Association (24 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2010Memorandum and Articles of Association (24 pages)
21 April 2010Change of name notice (2 pages)
21 April 2010Company name changed digital radio development bureau LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(7 pages)
21 April 2010Company name changed digital radio development bureau LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(7 pages)
21 April 2010Change of name notice (2 pages)
15 March 2010Appointment of Mr. Laurence Harrison as a director (2 pages)
15 March 2010Appointment of Mr. Laurence Harrison as a director (2 pages)
8 March 2010Termination of appointment of Scott Taunton as a director (1 page)
8 March 2010Termination of appointment of Scott Taunton as a director (1 page)
2 February 2010Appointment of Mr Will Harding as a director (2 pages)
2 February 2010Appointment of Mr Will Harding as a director (2 pages)
2 February 2010Appointment of Mr. Ashley Daniel Tabor as a director (2 pages)
2 February 2010Appointment of Mr. Ford David Ennals as a director (2 pages)
2 February 2010Appointment of Mr. Stuart Michael Taylor as a director (2 pages)
2 February 2010Appointment of Mr. Ashley Daniel Tabor as a director (2 pages)
2 February 2010Appointment of Mr William Michael Leslie Jackson as a director (2 pages)
2 February 2010Appointment of Mr William Michael Leslie Jackson as a director (2 pages)
2 February 2010Appointment of Mr. Ford David Ennals as a director (2 pages)
2 February 2010Appointment of Mr. Stuart Michael Taylor as a director (2 pages)
29 January 2010Termination of appointment of Simon Cole as a director (1 page)
29 January 2010Termination of appointment of Mark Friend as a director (1 page)
29 January 2010Termination of appointment of Simon Cole as a director (1 page)
29 January 2010Termination of appointment of Mark Friend as a director (1 page)
25 November 2009Full accounts made up to 31 March 2009 (13 pages)
25 November 2009Full accounts made up to 31 March 2009 (13 pages)
19 November 2009Annual return made up to 9 November 2009 no member list (6 pages)
19 November 2009Termination of appointment of Donald Thomas as a director (1 page)
19 November 2009Annual return made up to 9 November 2009 no member list (6 pages)
19 November 2009Termination of appointment of Donald Thomas as a director (1 page)
19 November 2009Annual return made up to 9 November 2009 no member list (6 pages)
17 November 2009Director's details changed for Deidre Ann Ford on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Eaton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Anthony Ian Moretta on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Donald Alexander Thomas on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page)
17 November 2009Director's details changed for Andrew John Harrison on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from the Radiocentre 77 Shaftesbury Avenue London W1D 5DU on 17 November 2009 (1 page)
17 November 2009Director's details changed for Scott William Taunton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Anthony Ian Moretta on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Deidre Ann Ford on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Timothy Douglas Davie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Eaton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mark Friend on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Timothy Douglas Davie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Andrew John Harrison on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mark Friend on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Scott William Taunton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Donald Alexander Thomas on 17 November 2009 (2 pages)
14 August 2009Appointment terminated director john myers (1 page)
14 August 2009Appointment terminated director john myers (1 page)
12 August 2009Appointment terminated director ralph bernard (1 page)
12 August 2009Appointment terminated director ralph bernard (1 page)
14 July 2009Appointment terminated secretary paul brown (1 page)
14 July 2009Appointment terminated secretary paul brown (1 page)
5 December 2008Director appointed timothy douglas davie (2 pages)
5 December 2008Director appointed timothy douglas davie
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
27 November 2008Annual return made up to 09/11/08 (5 pages)
27 November 2008Annual return made up to 09/11/08 (5 pages)
27 November 2008Appointment terminated director natalie schwartz (1 page)
27 November 2008Appointment terminated director natalie schwartz (1 page)
20 November 2008Appointment terminated director jennifer abramsky (1 page)
20 November 2008Appointment terminated director jennifer abramsky (1 page)
25 September 2008Full accounts made up to 31 March 2008 (13 pages)
25 September 2008Full accounts made up to 31 March 2008 (13 pages)
22 September 2008Director appointed john frederick myers (5 pages)
22 September 2008Director appointed john frederick myers (5 pages)
14 August 2008Director appointed anthony ian moretta (2 pages)
14 August 2008Director appointed anthony ian moretta (2 pages)
18 June 2008Director appointed natalie schwartz (4 pages)
18 June 2008Director appointed natalie schwartz (4 pages)
4 June 2008Director appointed andrew harrison (2 pages)
4 June 2008Director appointed andrew harrison (2 pages)
28 May 2008Director appointed simon cole (3 pages)
28 May 2008Director appointed scott taunton (3 pages)
28 May 2008Director appointed scott taunton (3 pages)
28 May 2008Director appointed simon cole (3 pages)
22 May 2008Director appointed paul eaton (2 pages)
22 May 2008Director appointed paul eaton (2 pages)
19 May 2008Appointment terminated director quentin howard (1 page)
19 May 2008Appointment terminated director quentin howard (1 page)
8 January 2008Annual return made up to 09/11/07 (3 pages)
8 January 2008Annual return made up to 09/11/07 (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
18 October 2007Full accounts made up to 31 March 2007 (13 pages)
18 October 2007Full accounts made up to 31 March 2007 (13 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
13 December 2006Amended full accounts made up to 31 March 2006 (17 pages)
13 December 2006Amended full accounts made up to 31 March 2006 (17 pages)
23 November 2006Annual return made up to 09/11/06 (2 pages)
23 November 2006Annual return made up to 09/11/06 (2 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
6 December 2005Annual return made up to 09/11/05 (3 pages)
6 December 2005Annual return made up to 09/11/05 (3 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
23 September 2005Full accounts made up to 31 March 2005 (13 pages)
23 September 2005Full accounts made up to 31 March 2005 (13 pages)
9 December 2004Annual return made up to 09/11/04 (7 pages)
9 December 2004Annual return made up to 09/11/04 (7 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
18 November 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Annual return made up to 01/10/02 (8 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Annual return made up to 01/10/02 (8 pages)
8 November 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
18 August 2002Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
18 August 2002Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
11 February 2002New director appointed (5 pages)
11 February 2002New director appointed (5 pages)
27 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
27 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
18 January 2002Full accounts made up to 30 September 2001 (12 pages)
18 January 2002Full accounts made up to 30 September 2001 (12 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (2 pages)
17 December 2001Annual return made up to 09/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 2001Annual return made up to 09/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 2001Registered office changed on 04/12/01 from: 6 felbridge close streatham london SW16 2HR (1 page)
4 December 2001Registered office changed on 04/12/01 from: 6 felbridge close streatham london SW16 2HR (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 77 shaftesbury avenue london W1D 5DU (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 77 shaftesbury avenue london W1D 5DU (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001New director appointed (4 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001New director appointed (4 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 46 westbourne grove london W2 5SH (1 page)
9 March 2001Registered office changed on 09/03/01 from: 46 westbourne grove london W2 5SH (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 December 2000Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 December 2000New director appointed (4 pages)
6 December 2000New director appointed (4 pages)
6 December 2000Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 December 2000New secretary appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
9 November 2000Incorporation (19 pages)
9 November 2000Incorporation (19 pages)