London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlborough Place London NW8 0PT |
Director Name | Kevin Ellis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Secretary Name | Kevin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Michael William Hardwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 High Road Cookham Maidenhead Berkshire SL6 9HR |
Director Name | Richard Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 7 Wilton Road London N10 1LX |
Secretary Name | Richard Waterlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 7 Wilton Road London N10 1LX |
Director Name | Mr Gregory Hamilton Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Furber Street London W6 0HE |
Director Name | Mr John Michael Hirst |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Broad Oak Road Canterbury Kent CT2 7PN |
Director Name | David Pepper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Flat 4 12 Marshalsea Road London SE1 1HL |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 11-02 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
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(13 years, 8 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 | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(13 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(13 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 | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | heartbristol.co.uk |
---|---|
Telephone | 0117 9843200 |
Telephone region | Bristol |
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 |
100 at £1 | Digital Radio Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,000 |
Current Liabilities | £11,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
---|---|
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Stephen Gabriel Miron on 14 February 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 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 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 | Termination of appointment of Charles Lamb Allen 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 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 | 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) |
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) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 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) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
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 18 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (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 Ronald Potterell on 1 October 2009 (1 page) |
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 Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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 Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
20 November 2008 | Appointment terminated director ashley tabor (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / charles allen / 01/10/2008 (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
17 June 2008 | Director appointed charles lamb allen (4 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (14 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (14 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 September 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
4 September 2006 | Auditor's resignation (2 pages) |
4 September 2006 | Auditor's resignation (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
6 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: universal house 251 tottenham court road london W1T 7AB (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: universal house 251 tottenham court road london W1T 7AB (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 January 2005 (12 pages) |
31 October 2005 | Full accounts made up to 31 January 2005 (12 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members (8 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
11 March 2004 | Company name changed time out radio LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed time out radio LIMITED\certificate issued on 11/03/04 (2 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members
|
14 January 2004 | Return made up to 18/12/03; full list of members
|
6 January 2004 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
6 March 2003 | Return made up to 18/12/02; full list of members (5 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Return made up to 18/12/02; full list of members (5 pages) |
6 March 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
6 March 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Company name changed hopstar LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: universal house 251 tottenham court road london W1T 7AB (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Company name changed hopstar LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: universal house 251 tottenham court road london W1T 7AB (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Incorporation (18 pages) |
18 December 2001 | Incorporation (18 pages) |