Company NameHit 40 UK Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number04466658
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(21 years after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePeter Alan Willison
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 10 December 2002)
RoleDirector Of Technology
Correspondence Address21 Bridus Mead
Blewbury
Oxfordshire
OX11 9PJ
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed22 January 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2008)
RoleDirector Of Commercial Radio C
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameAlexander Joseph Holden Wilkie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2005)
RoleManaging Director
Correspondence Address21 Glamis Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9TD
Scotland
Director NameKaren Hudson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2008)
RoleBroadcast Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bailey House
552 Kings Road
London
SW10 0RG
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 5 months after company formation)
Appointment Duration3 years (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
Appointed21 April 2008(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (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 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years, 11 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(5 years, 11 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 after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
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, 5 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
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
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, 1 month 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 NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(13 years, 4 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, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.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

6.6k at £1Global Radio LTD
65.80%
Ordinary
3.4k at £1Gwr Group LTD
34.20%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 June 2020Change of details for Global Radio Limited as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Change of details for Gwr Group Limited as a person with significant control on 15 June 2020 (2 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 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)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary 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 Charles Lamb Allen 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 Darren David Singer 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 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director 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 director on 30 September 2015 (1 page)
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 director 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 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron 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 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(6 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(6 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)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 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 (13 pages)
6 August 2012Full accounts made up to 31 March 2012 (13 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
21 March 2011Full accounts made up to 31 March 2010 (15 pages)
21 March 2011Full accounts made up to 31 March 2010 (15 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
11 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
22 December 2009Full accounts made up to 31 December 2008 (18 pages)
22 December 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell 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 Michael Damien Connole 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 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)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
30 June 2009Return made up to 21/06/09; full list of members (4 pages)
30 June 2009Return made up to 21/06/09; full list of members (4 pages)
12 February 2009Full accounts made up to 31 December 2007 (20 pages)
12 February 2009Full accounts made up to 31 December 2007 (20 pages)
23 December 2008Director and secretary appointed clive ronald potterell (5 pages)
23 December 2008Director and secretary appointed clive ronald potterell (5 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 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 (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (4 pages)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director ashley tabor (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)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
26 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)
20 May 2008Full accounts made up to 31 December 2006 (19 pages)
20 May 2008Full accounts made up to 31 December 2006 (19 pages)
14 May 2008Director appointed wendy pallot (9 pages)
14 May 2008Director appointed wendy pallot (9 pages)
13 May 2008Appointment terminated director karen hudson (1 page)
13 May 2008Appointment terminated director donald thomson (1 page)
13 May 2008Appointment terminated director karen hudson (1 page)
13 May 2008Appointment terminated director donald thomson (1 page)
1 May 2008Director appointed richard denley john manning (8 pages)
1 May 2008Director appointed richard denley john manning (8 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
13 July 2007Return made up to 21/06/07; full list of members (7 pages)
13 July 2007Return made up to 21/06/07; full list of members (7 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
10 July 2006Return made up to 21/06/06; full list of members (9 pages)
10 July 2006New director appointed (3 pages)
10 July 2006Return made up to 21/06/06; full list of members (9 pages)
10 July 2006New director appointed (3 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
15 July 2005Return made up to 21/06/05; full list of members (9 pages)
15 July 2005Return made up to 21/06/05; full list of members (9 pages)
28 February 2005Full accounts made up to 31 December 2003 (14 pages)
28 February 2005Full accounts made up to 31 December 2003 (14 pages)
29 November 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
29 November 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
19 November 2004Full accounts made up to 30 September 2003 (14 pages)
19 November 2004Full accounts made up to 30 September 2003 (14 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
7 September 2004Ad 30/06/04--------- £ si 1690@1=1690 £ ic 4890/6580 (2 pages)
7 September 2004Ad 30/06/04--------- £ si 1080@1=1080 £ ic 3810/4890 (2 pages)
7 September 2004Ad 30/06/04--------- £ si 1690@1=1690 £ ic 4890/6580 (2 pages)
7 September 2004Ad 30/06/04--------- £ si 1080@1=1080 £ ic 3810/4890 (2 pages)
7 September 2004Ad 30/06/04--------- £ si 3420@1=3420 £ ic 6580/10000 (2 pages)
7 September 2004Ad 30/06/04--------- £ si 3420@1=3420 £ ic 6580/10000 (2 pages)
25 August 2004Ad 30/06/04--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 August 2004Nc inc already adjusted 30/06/04 (1 page)
25 August 2004Nc inc already adjusted 30/06/04 (1 page)
25 August 2004Ad 30/06/04--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (4 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (4 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
8 July 2004Return made up to 21/06/04; full list of members (7 pages)
8 July 2004Return made up to 21/06/04; full list of members (7 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
11 July 2003Return made up to 21/06/03; full list of members (5 pages)
11 July 2003Return made up to 21/06/03; full list of members (5 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2002Company name changed capital radio digital (sussex) l imited\certificate issued on 18/12/02 (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Company name changed capital radio digital (sussex) l imited\certificate issued on 18/12/02 (2 pages)
18 December 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
16 October 2002Company name changed kids radio (london) LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed kids radio (london) LIMITED\certificate issued on 16/10/02 (2 pages)
7 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
7 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
21 June 2002Incorporation (46 pages)
21 June 2002Incorporation (46 pages)