London
WC2E 9LG
Director Name | Mr Stephen John Dover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Long Acre London WC2E 9LG |
Secretary Name | Mr Mark Alasdair Smith Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Long Acre London WC2E 9LG |
Secretary Name | Mr Stephen John Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Timothy John Blackmore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Chenies House Corney Reach Way London W4 2TR |
Director Name | Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 3a Pembridge Crescent London W11 3DT |
Director Name | Christopher John Tarrant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2008) |
Role | TV Presenter |
Correspondence Address | River Lodge 59 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | James William Charles Moir |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn Elm Park Road Pinner Middlesex HA5 3LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
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 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 November 2008 | Company name changed celador radio broadcasting LIMITED\certificate issued on 10/11/08 (2 pages) |
8 November 2008 | Company name changed celador radio broadcasting LIMITED\certificate issued on 10/11/08 (2 pages) |
7 November 2008 | Secretary appointed mr mark alasdair smith johnson (1 page) |
7 November 2008 | Director appointed mr stephen john dover (2 pages) |
7 November 2008 | Secretary appointed mr mark alasdair smith johnson (1 page) |
7 November 2008 | Director appointed mr stephen john dover (2 pages) |
7 November 2008 | Appointment Terminated Secretary stephen dover (1 page) |
7 November 2008 | Appointment terminated secretary stephen dover (1 page) |
21 August 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
21 August 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
14 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director christopher tarrant (1 page) |
16 June 2008 | Appointment Terminated Director christopher tarrant (1 page) |
16 June 2008 | Appointment terminated director james moir (1 page) |
16 June 2008 | Appointment Terminated Director james moir (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
14 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Ad 14/12/06--------- £ si 961531@1=961531 £ ic 1000/962531 (2 pages) |
5 January 2007 | Ad 14/12/06--------- £ si 961531@1=961531 £ ic 1000/962531 (2 pages) |
27 June 2006 | Return made up to 10/05/06; full list of members (4 pages) |
27 June 2006 | Return made up to 10/05/06; full list of members (4 pages) |
30 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
30 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
20 October 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
16 July 2004 | Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2004 | Company name changed complete radio broadcasting limi ted\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed complete radio broadcasting limi ted\certificate issued on 14/07/04 (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Incorporation (31 pages) |
10 May 2004 | Incorporation (31 pages) |