Company NameDigital News Network Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number04130784
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(17 years after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Denehurst Gardens
London
W3 9QY
Director NamePhilippa Lesley Sands
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 30 May 2002)
RoleMd Production
Correspondence AddressBrockwood
Upper Soldridge Road
Alton
Hampshire
GU34 5QG
Director NameIan Robert Stanley Park
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2002)
RoleCommercial Director
Correspondence Address23 Calico House
Clove Hitch Quay Plantation Wharf
London
SW11 3TN
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 2001)
RoleStrategy & Development Directo
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(6 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 July 2006)
RoleManaging Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed04 July 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMrs Julie Fair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address716 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameMr Giles Squire
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 21 April 2005)
RoleBrand Programme Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
The Village
Morpeth
Northumberland
NE65 9BL
Director NameAnna Maria Cecelia Burles
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2004)
RoleHead Of Content
Correspondence AddressFlat 3
24 Stamford Brook Avenue
London
W6 0YD
Director NameMr Philip John Critchlow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2006)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMalden
Church Road, Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameNicholas John Somper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2004)
RoleCompany Director
Correspondence Address55 Brookland Rise
London
NW11 6DT
Director NameMr John Patrick Quinn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2006)
RoleCommercial Director
Correspondence AddressBramblewood
8 Woodlands Close
Gerrards Cross
Buckinghamshire
SL9 8DQ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Nicholas Edward Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Regent Gardens
Whitchurch
Cardiff
South Glamorgan
CF14 7BH
Wales
Director NameAnde Stewart Macpherson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 April 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2006)
RoleProgramme Director
Correspondence AddressApartment 103
The Boxworks 1 Worsley Street
Manchester
M27 6EX
Director NameJohn William Potts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2006)
RoleProgramme Director
Correspondence Address8 Village Farm
Middleton Tyas
Richmond
North Yorkshire
DL10 6SQ
Director NameMr Paul Martin Fairburn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleBroadcasting Manager
Country of ResidenceEngland
Correspondence Address9 Tansley Gardens
Dorridge
Solihull
West Midlands
B93 8UB
Director NameMrs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMrs Julie Fitzjohn
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
78 Elgin Avenue
London
W9 2HB
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed27 September 2007(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2008(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(14 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(14 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethisisglobal.com

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850k at £1Global Radio Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

2 July 2008Delivered on: 9 July 2008
Persons entitled: Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties

Classification: An accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2007Delivered on: 3 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: An accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments all plant and machinery the insurances all debts the goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 850,000
(6 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 850,000
(6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 850,000
(7 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 850,000
(7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 850,000
(7 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 850,000
(7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 May 2012Memorandum and Articles of Association (11 pages)
25 May 2012Memorandum and Articles of Association (11 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (2 pages)
14 October 2009Secretary's details changed for Clive Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed michael damien connole (10 pages)
28 November 2008Director appointed donald alexander thomson (3 pages)
28 November 2008Director appointed donald alexander thomson (3 pages)
24 November 2008Appointment terminated director clive potterell (1 page)
24 November 2008Appointment terminated director clive potterell (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
10 November 2008Appointment terminated director owen mcgartoll (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
14 October 2008Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page)
18 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Appointment terminated director ashley tabor (1 page)
10 June 2008Director appointed clive ronald potterell (3 pages)
10 June 2008Director appointed clive ronald potterell (3 pages)
19 May 2008Full accounts made up to 30 September 2007 (12 pages)
19 May 2008Full accounts made up to 30 September 2007 (12 pages)
14 April 2008Return made up to 27/12/07; no change of members (7 pages)
14 April 2008Return made up to 27/12/07; no change of members (7 pages)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
11 April 2008Appointment terminated secretary owen mcgartoll (1 page)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
11 April 2008Secretary appointed clive ronald potterell (2 pages)
8 October 2007Resolutions
  • RES13 ‐ Acc ref 30/09 app & res 27/09/07
(3 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Resolutions
  • RES13 ‐ Acc ref 30/09 app & res 27/09/07
(3 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 October 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007Declaration of assistance for shares acquisition (15 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2007Declaration of assistance for shares acquisition (15 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Nc inc already adjusted 31/07/07 (1 page)
7 August 2007Nc inc already adjusted 31/07/07 (1 page)
3 August 2007Particulars of mortgage/charge (13 pages)
3 August 2007Particulars of mortgage/charge (13 pages)
22 February 2007Full accounts made up to 31 August 2006 (13 pages)
22 February 2007Full accounts made up to 31 August 2006 (13 pages)
31 January 2007Return made up to 27/12/06; full list of members (2 pages)
31 January 2007Return made up to 27/12/06; full list of members (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Memorandum and Articles of Association (11 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Memorandum and Articles of Association (11 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
27 June 2006Return made up to 27/12/05; full list of members; amend (9 pages)
27 June 2006Return made up to 27/12/05; full list of members; amend (9 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
28 February 2006Full accounts made up to 31 August 2005 (11 pages)
28 February 2006Full accounts made up to 31 August 2005 (11 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 27/12/05; full list of members (4 pages)
16 February 2006Return made up to 27/12/05; full list of members (4 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (3 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (3 pages)
14 April 2005Full accounts made up to 31 August 2004 (11 pages)
14 April 2005Full accounts made up to 31 August 2004 (11 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 30 leicester square london WC2H 7LA (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 30 leicester square london WC2H 7LA (1 page)
13 January 2005Return made up to 27/12/04; full list of members (9 pages)
13 January 2005Return made up to 27/12/04; full list of members (9 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
1 June 2004Full accounts made up to 31 August 2003 (11 pages)
1 June 2004Full accounts made up to 31 August 2003 (11 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
7 February 2004Return made up to 27/12/03; no change of members (6 pages)
7 February 2004Return made up to 27/12/03; no change of members (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
27 June 2003Full accounts made up to 31 August 2002 (13 pages)
27 June 2003Full accounts made up to 31 August 2002 (13 pages)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
17 January 2003Return made up to 27/12/02; no change of members (6 pages)
17 January 2003Return made up to 27/12/02; no change of members (6 pages)
27 August 2002Resolutions
  • RES13 ‐ Accounts app/bal sht si 16/08/02
(4 pages)
27 August 2002Resolutions
  • RES13 ‐ Accounts app/bal sht si 16/08/02
(4 pages)
23 August 2002Full accounts made up to 31 August 2001 (10 pages)
23 August 2002Full accounts made up to 31 August 2001 (10 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
4 February 2002Return made up to 27/12/01; full list of members (8 pages)
4 February 2002Return made up to 27/12/01; full list of members (8 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
31 July 2001New director appointed (3 pages)
31 July 2001New director appointed (3 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Ad 04/07/01--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
20 July 2001Registered office changed on 20/07/01 from: the chrysalis building bramley road london W10 6SP (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 July 2001£ nc 1000/600000 04/07/01 (2 pages)
20 July 2001£ nc 1000/600000 04/07/01 (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: the chrysalis building bramley road london W10 6SP (1 page)
20 July 2001Ad 04/07/01--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
30 April 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (4 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (4 pages)
23 January 2001New director appointed (3 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
27 December 2000Incorporation (13 pages)
27 December 2000Incorporation (13 pages)