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(21 years, 3 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 | Mr Matthew Andrew Honey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lord Nelson 42 Masbro Road London W14 0LT |
Director Name | Peter Alan Willison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Director Of Technology |
Correspondence Address | 21 Bridus Mead Blewbury Oxfordshire OX11 9PJ |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Gillian Mary Hind |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Executive |
Correspondence Address | The Pack House 72 Ashwell Road Bygrave Baldock Hertfordshire SG7 5EA |
Director Name | Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 3a Pembridge Crescent London W11 3DT |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Christopher Raymond Gould |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 30 May 2002(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 33 Lower Hill Road Epsom Surrey KT19 8LS |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mr Christopher James Bennett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2005) |
Role | Commercial Development Directo |
Country of Residence | England |
Correspondence Address | Fairmile Corner Cottage Portsmouth Road Cobham Surrey KT11 1BG |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 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 | 31 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Gregory Hamilton Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Furber Street London W6 0HE |
Director Name | Mr Matthew Simon Deegan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2007) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Flat 5 8 Ashmount Road Highgate London N19 3BJ |
Director Name | Mr Matthew Andrew Honey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lord Nelson 42 Masbro Road London W14 0LT |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(5 years after company formation) |
Appointment Duration | 1 year, 3 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, 2 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, 2 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, 3 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 Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2015) |
Role | Company Director |
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, 7 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 |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 8 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 | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
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(13 years, 4 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(13 years, 7 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(13 years, 7 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, 7 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 |
Website | gcapmedia.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 |
700 at £1 | Global Radio LTD 70.00% Ordinary A |
---|---|
300 at £1 | Global Radio LTD 30.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
29 June 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
9 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
7 April 2020 | Change of details for Global Radio Limited as a person with significant control on 7 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Memorandum and Articles of Association (7 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 28 March 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 | 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) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 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 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 | Termination of appointment of Stephen Gabriel Miron 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) |
23 November 2015 | Appointment of Mr Jonathan Beak 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 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 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 Richard Francis Jackson Park 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 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 secretary on 9 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 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) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 28 March 2013 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) |
6 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 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) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 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) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 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) |
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 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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 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) |
13 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 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 Michael Damien Connole 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 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Director appointed stephen gabriel miron (2 pages) |
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 (17 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Secretary appointed clive ronald potterell (1 page) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
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 donald alexander thomson (3 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
20 November 2008 | Appointment terminated director ashley tabor (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 charles allen (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) |
25 June 2008 | Director appointed ashley daniel tabor (4 pages) |
25 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) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
9 October 2007 | Memorandum and Articles of Association (6 pages) |
9 October 2007 | Memorandum and Articles of Association (6 pages) |
14 August 2007 | Company name changed capital radio ubc data LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed capital radio ubc data LIMITED\certificate issued on 14/08/07 (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 28/03/07; full list of members (9 pages) |
14 April 2007 | New director appointed (4 pages) |
14 April 2007 | Return made up to 28/03/07; full list of members (9 pages) |
14 April 2007 | New director appointed (4 pages) |
14 April 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | New director appointed (3 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (4 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (4 pages) |
11 January 2006 | Director resigned (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
9 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
9 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members
|
27 April 2004 | Return made up to 28/03/04; full list of members
|
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
15 August 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
15 August 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
16 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
28 March 2002 | Incorporation (31 pages) |
28 March 2002 | Incorporation (31 pages) |