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 after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Mr David James Mansfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sudbrooke Road London SW12 8TG |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Peter Alan Willison |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 December 2002) |
Role | Director Of Technology |
Correspondence Address | 21 Bridus Mead Blewbury Oxfordshire OX11 9PJ |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2008) |
Role | Director Of Commercial Radio C |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Alexander Joseph Holden Wilkie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2005) |
Role | Managing Director |
Correspondence Address | 21 Glamis Gardens Dalgety Bay Dunfermline Fife KY11 9TD Scotland |
Director Name | Karen Hudson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2008) |
Role | Broadcast Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bailey House 552 Kings Road London SW10 0RG |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years (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 | 21 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (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 | 09 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (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 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(5 years, 11 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(5 years, 11 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 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, 5 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, 5 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 |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
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, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
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, 1 month 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, 4 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, 4 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 | thisisglobal.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 |
6.6k at £1 | Global Radio LTD 65.80% Ordinary |
---|---|
3.4k at £1 | Gwr Group LTD 34.20% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
15 June 2020 | Change of details for Global Radio Limited as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Change of details for Gwr Group Limited as a person with significant control on 15 June 2020 (2 pages) |
3 July 2019 | Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 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) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
12 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 secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | 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 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) |
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 director 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) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director 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 | 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 Mr Stephen Gabriel Miron 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 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
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) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 21 June 2013 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 (13 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
21 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
11 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
22 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
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 Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell 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 Michael Damien Connole 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 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) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
12 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
12 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (5 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (5 pages) |
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 richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (4 pages) |
2 December 2008 | Director appointed richard francis jackson park (4 pages) |
2 December 2008 | Director appointed donald alexander thomson (4 pages) |
20 November 2008 | Appointment terminated director charles allen (1 page) |
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 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 | Return made up to 21/06/08; full list of members (5 pages) |
26 June 2008 | Director appointed ashley daniel tabor (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (5 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) |
20 May 2008 | Full accounts made up to 31 December 2006 (19 pages) |
20 May 2008 | Full accounts made up to 31 December 2006 (19 pages) |
14 May 2008 | Director appointed wendy pallot (9 pages) |
14 May 2008 | Director appointed wendy pallot (9 pages) |
13 May 2008 | Appointment terminated director karen hudson (1 page) |
13 May 2008 | Appointment terminated director donald thomson (1 page) |
13 May 2008 | Appointment terminated director karen hudson (1 page) |
13 May 2008 | Appointment terminated director donald thomson (1 page) |
1 May 2008 | Director appointed richard denley john manning (8 pages) |
1 May 2008 | Director appointed richard denley john manning (8 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
13 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
10 July 2006 | New director appointed (3 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
29 November 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
29 November 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
19 November 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 November 2004 | Full accounts made up to 30 September 2003 (14 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
7 September 2004 | Ad 30/06/04--------- £ si 1690@1=1690 £ ic 4890/6580 (2 pages) |
7 September 2004 | Ad 30/06/04--------- £ si 1080@1=1080 £ ic 3810/4890 (2 pages) |
7 September 2004 | Ad 30/06/04--------- £ si 1690@1=1690 £ ic 4890/6580 (2 pages) |
7 September 2004 | Ad 30/06/04--------- £ si 1080@1=1080 £ ic 3810/4890 (2 pages) |
7 September 2004 | Ad 30/06/04--------- £ si 3420@1=3420 £ ic 6580/10000 (2 pages) |
7 September 2004 | Ad 30/06/04--------- £ si 3420@1=3420 £ ic 6580/10000 (2 pages) |
25 August 2004 | Ad 30/06/04--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
25 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
25 August 2004 | Ad 30/06/04--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (4 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (4 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
11 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
11 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
18 December 2002 | Company name changed capital radio digital (sussex) l imited\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Company name changed capital radio digital (sussex) l imited\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
16 October 2002 | Company name changed kids radio (london) LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed kids radio (london) LIMITED\certificate issued on 16/10/02 (2 pages) |
7 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
7 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
21 June 2002 | Incorporation (46 pages) |
21 June 2002 | Incorporation (46 pages) |