Company NameGCAP Media (Crud) Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number04406408
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Previous NameCapital Radio Ubc Data Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(21 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NamePeter Alan Willison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleDirector Of Technology
Correspondence Address21 Bridus Mead
Blewbury
Oxfordshire
OX11 9PJ
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameGillian Mary Hind
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleExecutive
Correspondence AddressThe Pack House 72 Ashwell Road
Bygrave
Baldock
Hertfordshire
SG7 5EA
Director NameSimon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleChief Executive
Correspondence Address3a Pembridge Crescent
London
W11 3DT
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Christopher Raymond Gould
Date of BirthJanuary 1972 (Born 52 years ago)
StatusResigned
Appointed30 May 2002(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address33 Lower Hill Road
Epsom
Surrey
KT19 8LS
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMr Christopher James Bennett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2005(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2005)
RoleCommercial Development Directo
Country of ResidenceEngland
Correspondence AddressFairmile Corner Cottage
Portsmouth Road
Cobham
Surrey
KT11 1BG
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Gregory Hamilton Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Furber Street
London
W6 0HE
Director NameMr Matthew Simon Deegan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2007)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressFlat 5 8 Ashmount Road
Highgate
London
N19 3BJ
Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(13 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(13 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitegcapmedia.com

Location

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

Shareholders

700 at £1Global Radio LTD
70.00%
Ordinary A
300 at £1Global Radio LTD
30.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
29 June 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
9 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
7 April 2020Change of details for Global Radio Limited as a person with significant control on 7 April 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2019Memorandum and Articles of Association (7 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (11 pages)
6 August 2012Full accounts made up to 31 March 2012 (11 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
25 June 2008Director appointed ashley daniel tabor (4 pages)
25 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
9 October 2007Memorandum and Articles of Association (6 pages)
9 October 2007Memorandum and Articles of Association (6 pages)
14 August 2007Company name changed capital radio ubc data LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed capital radio ubc data LIMITED\certificate issued on 14/08/07 (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
10 May 2007Full accounts made up to 31 March 2006 (17 pages)
10 May 2007Full accounts made up to 31 March 2006 (17 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (6 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (6 pages)
20 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Return made up to 28/03/07; full list of members (9 pages)
14 April 2007New director appointed (4 pages)
14 April 2007Return made up to 28/03/07; full list of members (9 pages)
14 April 2007New director appointed (4 pages)
14 April 2007Director resigned (1 page)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (3 pages)
20 April 2006Return made up to 28/03/06; full list of members (8 pages)
20 April 2006Return made up to 28/03/06; full list of members (8 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
23 July 2005Full accounts made up to 30 September 2004 (12 pages)
23 July 2005Full accounts made up to 30 September 2004 (12 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
9 April 2005Return made up to 28/03/05; full list of members (8 pages)
9 April 2005Return made up to 28/03/05; full list of members (8 pages)
15 February 2005New director appointed (3 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (3 pages)
15 February 2005Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
29 July 2004Full accounts made up to 30 September 2003 (12 pages)
29 July 2004Full accounts made up to 30 September 2003 (12 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
15 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
15 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
15 April 2003Return made up to 28/03/03; full list of members (8 pages)
15 April 2003Return made up to 28/03/03; full list of members (8 pages)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
16 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
28 March 2002Incorporation (31 pages)
28 March 2002Incorporation (31 pages)