Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Director Name | Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Denehurst Gardens London W3 9QY |
Director Name | Philippa Lesley Sands |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 May 2002) |
Role | Md Production |
Correspondence Address | Brockwood Upper Soldridge Road Alton Hampshire GU34 5QG |
Director Name | Ian Robert Stanley Park |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2002) |
Role | Commercial Director |
Correspondence Address | 23 Calico House Clove Hitch Quay Plantation Wharf London SW11 3TN |
Director Name | Sally Ann Oldham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 September 2001) |
Role | Strategy & Development Directo |
Correspondence Address | Lyle Cottage Chequers Lane Eversley Basingstoke Hampshire RG27 0NT |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 July 2006) |
Role | Managing Director |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mrs Julie Fair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 716 Kenilworth Road Balsall Common Coventry West Midlands CV7 7HD |
Director Name | Mr Giles Squire |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 2005) |
Role | Brand Programme Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Village Morpeth Northumberland NE65 9BL |
Director Name | Anna Maria Cecelia Burles |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2004) |
Role | Head Of Content |
Correspondence Address | Flat 3 24 Stamford Brook Avenue London W6 0YD |
Director Name | Mr Philip John Critchlow |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2006) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | Malden Church Road, Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Nicholas John Somper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 55 Brookland Rise London NW11 6DT |
Director Name | Mr John Patrick Quinn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2006) |
Role | Commercial Director |
Correspondence Address | Bramblewood 8 Woodlands Close Gerrards Cross Buckinghamshire SL9 8DQ |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Nicholas Edward Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Regent Gardens Whitchurch Cardiff South Glamorgan CF14 7BH Wales |
Director Name | Ande Stewart Macpherson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2006) |
Role | Programme Director |
Correspondence Address | Apartment 103 The Boxworks 1 Worsley Street Manchester M27 6EX |
Director Name | John William Potts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2006) |
Role | Programme Director |
Correspondence Address | 8 Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ |
Director Name | Mr Paul Martin Fairburn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2007) |
Role | Broadcasting Manager |
Country of Residence | England |
Correspondence Address | 9 Tansley Gardens Dorridge Solihull West Midlands B93 8UB |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mrs Julie Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
850k at £1 | Global Radio Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
2 July 2008 | Delivered 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 2007 | Delivered 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 |
30 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 May 2012 | Memorandum and Articles of Association (11 pages) |
25 May 2012 | Memorandum and Articles of Association (11 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Secretary's details changed for Clive Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
28 November 2008 | Director appointed donald alexander thomson (3 pages) |
28 November 2008 | Director appointed donald alexander thomson (3 pages) |
24 November 2008 | Appointment terminated director clive potterell (1 page) |
24 November 2008 | Appointment terminated director clive potterell (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Director appointed clive ronald potterell (3 pages) |
10 June 2008 | Director appointed clive ronald potterell (3 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
14 April 2008 | Return made up to 27/12/07; no change of members (7 pages) |
14 April 2008 | Return made up to 27/12/07; no change of members (7 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Resolutions
|
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
9 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Nc inc already adjusted 31/07/07 (1 page) |
7 August 2007 | Nc inc already adjusted 31/07/07 (1 page) |
3 August 2007 | Particulars of mortgage/charge (13 pages) |
3 August 2007 | Particulars of mortgage/charge (13 pages) |
22 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
22 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
31 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Memorandum and Articles of Association (11 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Memorandum and Articles of Association (11 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 27/12/05; full list of members; amend (9 pages) |
27 June 2006 | Return made up to 27/12/05; full list of members; amend (9 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
28 February 2006 | Full accounts made up to 31 August 2005 (11 pages) |
28 February 2006 | Full accounts made up to 31 August 2005 (11 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 27/12/05; full list of members (4 pages) |
16 February 2006 | Return made up to 27/12/05; full list of members (4 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (3 pages) |
14 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
14 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 30 leicester square london WC2H 7LA (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 30 leicester square london WC2H 7LA (1 page) |
13 January 2005 | Return made up to 27/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 27/12/04; full list of members (9 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
7 February 2004 | Return made up to 27/12/03; no change of members (6 pages) |
7 February 2004 | Return made up to 27/12/03; no change of members (6 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Return made up to 27/12/02; no change of members (6 pages) |
17 January 2003 | Return made up to 27/12/02; no change of members (6 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
23 August 2002 | Full accounts made up to 31 August 2001 (10 pages) |
23 August 2002 | Full accounts made up to 31 August 2001 (10 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 27/12/01; full list of members (8 pages) |
4 February 2002 | Return made up to 27/12/01; full list of members (8 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (3 pages) |
31 July 2001 | New director appointed (3 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Ad 04/07/01--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: the chrysalis building bramley road london W10 6SP (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | £ nc 1000/600000 04/07/01 (2 pages) |
20 July 2001 | £ nc 1000/600000 04/07/01 (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: the chrysalis building bramley road london W10 6SP (1 page) |
20 July 2001 | Ad 04/07/01--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
20 July 2001 | Resolutions
|
30 April 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
30 April 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (4 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (4 pages) |
23 January 2001 | New director appointed (3 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (13 pages) |
27 December 2000 | Incorporation (13 pages) |