London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2022) |
Role | Finance Director - Operations |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Secretary Name | Alistair William Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Shaun Bowron |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2003) |
Role | Managing Director |
Correspondence Address | 42 Fernlea Bearsden Glasgow G61 1NB Scotland |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Susan Hillis Young |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | C/R 8 Royal Terrace Glasgow G3 7NT Scotland |
Director Name | Jay Crawford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2003) |
Role | Programme Director |
Correspondence Address | 195 The Moorings St Davids Harbour Fife KY11 9GP Scotland |
Director Name | Mr William McFarlan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2003) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 9 Lethington Road Whitecraigs Glasgow G46 6TA Scotland |
Director Name | Mr Mark Goodier |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2003) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Weatherall Lodge Well Road London NW3 1LJ |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wetearth Green Pendlebury Manchester M27 8AL |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 June 2012) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Secretary Name | Colin David Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(14 years, 2 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, 5 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 |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(14 years, 5 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 | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Jazz Fm Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Correspondence Address | 26-27 Castlereagh Street London W1H 6DJ |
Website | smoothradio.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 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 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) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak 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 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr 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 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
10 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a secretary (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
7 May 2009 | Company name changed jazz fm north west LIMITED\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed jazz fm north west LIMITED\certificate issued on 08/05/09 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: c/0 guardian media group PLC 164 deansgate manchester lancashire M3 3GG (1 page) |
12 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
7 January 2005 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 March 2004 | Company name changed smooth fm LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed smooth fm LIMITED\certificate issued on 01/03/04 (2 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed;new director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed;new director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
19 May 2003 | Company name changed jazz fm north-east LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed jazz fm north-east LIMITED\certificate issued on 18/05/03 (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed;new director appointed (10 pages) |
10 April 2003 | New director appointed (9 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (9 pages) |
10 April 2003 | New secretary appointed;new director appointed (10 pages) |
10 April 2003 | New director appointed (9 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (9 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 5DL (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 5DL (1 page) |
19 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
13 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
7 June 2001 | Company name changed broomco (2552) LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed broomco (2552) LIMITED\certificate issued on 07/06/01 (2 pages) |
21 May 2001 | Incorporation (16 pages) |
21 May 2001 | Incorporation (16 pages) |