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(18 years, 11 months 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 Mark Roy Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge London SW17 1RH |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mrs Julie Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 78 Elgin Avenue London W9 2HB |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 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 | 19 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (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 Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 2 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(11 years 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(11 years, 3 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(11 years, 3 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(11 years, 3 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heart.co.uk |
---|
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 |
1 at £1 | Global Radio Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
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 director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 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 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 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 | 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 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 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 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 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
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 | 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 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 | 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) |
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) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 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) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 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 | Director's details changed for Michael Damien Connole 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 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole 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 | 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 Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron 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) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
28 November 2008 | Director appointed donald alexander thomson (3 pages) |
28 November 2008 | Director appointed michael damien connole (10 pages) |
28 November 2008 | Director appointed donald alexander thomson (3 pages) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
20 November 2008 | Appointment terminated director mark evans (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
10 November 2008 | Appointment terminated director owen mcgartoll (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP (1 page) |
19 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
19 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
10 June 2008 | Appointment terminated director ashley tabor (1 page) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Secretary appointed clive ronald potterell (2 pages) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
11 April 2008 | Appointment terminated secretary owen mcgartoll (1 page) |
10 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
10 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
19 August 2005 | Company name changed the arrow (manchester) LIMITED\certificate issued on 19/08/05 (2 pages) |
19 August 2005 | Company name changed the arrow (manchester) LIMITED\certificate issued on 19/08/05 (2 pages) |
26 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
21 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
21 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
25 January 2005 | Company name changed the arrow (edinburgh) LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed the arrow (edinburgh) LIMITED\certificate issued on 25/01/05 (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (4 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (17 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (17 pages) |
21 July 2004 | Secretary resigned (1 page) |